Name: | NEXT GENERATION FULTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2013 (11 years ago) |
Entity Number: | 4478978 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2016-05-17 | 2023-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-17 | 2023-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-28 | 2016-05-17 | Address | 767 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003496 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
211027002876 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191003060856 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006964 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170509006358 | 2017-05-09 | BIENNIAL STATEMENT | 2015-10-01 |
160517000537 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
131028000763 | 2013-10-28 | APPLICATION OF AUTHORITY | 2013-10-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State