Name: | ARC FDCTGNY001, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 05 Jan 2018 |
Entity Number: | 4526873 |
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) |
2014-02-10 | 2015-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66583 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66582 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180105000144 | 2018-01-05 | CERTIFICATE OF TERMINATION | 2018-01-05 |
160201006993 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
150605000234 | 2015-06-05 | CERTIFICATE OF CHANGE | 2015-06-05 |
140415000078 | 2014-04-15 | CERTIFICATE OF PUBLICATION | 2014-04-15 |
140210000574 | 2014-02-10 | APPLICATION OF AUTHORITY | 2014-02-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State