Name: | ARC CVRTRNY001, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 05 Jan 2018 |
Entity Number: | 4320342 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-15 | 2015-06-05 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62075 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62074 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180105000323 | 2018-01-05 | CERTIFICATE OF TERMINATION | 2018-01-05 |
161101007297 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150622006220 | 2015-06-22 | BIENNIAL STATEMENT | 2014-11-01 |
150605000250 | 2015-06-05 | CERTIFICATE OF CHANGE | 2015-06-05 |
130116000675 | 2013-01-16 | CERTIFICATE OF PUBLICATION | 2013-01-16 |
121115000216 | 2012-11-15 | APPLICATION OF AUTHORITY | 2012-11-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State