Search icon

FIBERNET DIRECT FLORIDA LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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