Name: | US RETAIL BROOKLYN-FULTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 29 Sep 2021 |
Entity Number: | 4363247 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-04 | 2021-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-04 | 2021-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-21 | 2015-09-04 | Address | 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930001783 | 2021-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-29 |
150916006155 | 2015-09-16 | BIENNIAL STATEMENT | 2015-02-01 |
150904000601 | 2015-09-04 | CERTIFICATE OF CHANGE | 2015-09-04 |
131119000092 | 2013-11-19 | CERTIFICATE OF AMENDMENT | 2013-11-19 |
130429000017 | 2013-04-29 | CERTIFICATE OF PUBLICATION | 2013-04-29 |
130221000199 | 2013-02-21 | ARTICLES OF ORGANIZATION | 2013-02-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State