Name: | REDSKY JZ FULTON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 29 Jun 2018 |
Entity Number: | 4304674 |
ZIP code: | 10005 |
County: | Kings |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-21 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-21 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-05 | 2014-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-05 | 2014-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61747 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61746 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180629000368 | 2018-06-29 | CERTIFICATE OF TERMINATION | 2018-06-29 |
170628000645 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
161020006234 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141022006336 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
140721001121 | 2014-07-21 | CERTIFICATE OF CHANGE | 2014-07-21 |
121227000271 | 2012-12-27 | CERTIFICATE OF PUBLICATION | 2012-12-27 |
121005000164 | 2012-10-05 | APPLICATION OF AUTHORITY | 2012-10-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State