FOUNDERSHIELD LLC

Name: | FOUNDERSHIELD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2013 (12 years ago) |
Date of dissolution: | 03 Nov 2022 |
Entity Number: | 4352196 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | one commerce plaza, 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | one commerce plaza, 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2022-11-04 | Address | 122 W 26TH ST, 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-10-27 | 2020-10-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2013-01-29 | 2017-10-27 | Address | 40 CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104000869 | 2022-11-03 | SURRENDER OF AUTHORITY | 2022-11-03 |
210104062821 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
201001000602 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
190102060327 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
171120006071 | 2017-11-20 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State