Name: | FIBERNET DIRECT FLORIDA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2012 (12 years ago) |
Date of dissolution: | 24 Dec 2019 |
Entity Number: | 4296467 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-18 | 2017-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-18 | 2017-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-27 | 2016-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-27 | 2016-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-17 | 2013-09-27 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191224000323 | 2019-12-24 | CERTIFICATE OF TERMINATION | 2019-12-24 |
190618060269 | 2019-06-18 | BIENNIAL STATEMENT | 2018-09-01 |
SR-61560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61559 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170124000150 | 2017-01-24 | CERTIFICATE OF AMENDMENT | 2017-01-24 |
161118000343 | 2016-11-18 | CERTIFICATE OF CHANGE | 2016-11-18 |
160906006192 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140926006122 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
130927000762 | 2013-09-27 | CERTIFICATE OF CHANGE | 2013-09-27 |
121207000165 | 2012-12-07 | CERTIFICATE OF PUBLICATION | 2012-12-07 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State