Name: | FRANK & FERENCZ ELEVATOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 2013 (12 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 4385927 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-02-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-04-09 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003201 | 2023-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-07 |
220928023882 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210405062567 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060741 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170410006562 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150409006396 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130409000914 | 2013-04-09 | ARTICLES OF ORGANIZATION | 2013-04-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State