Search icon

ARCP ID FEURA BUSH NY, LLC

Company Details

Name: ARCP ID FEURA BUSH NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 May 2014 (11 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 4573240
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ARCP ID FEURA BUSH NY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-05-14 2023-12-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-04 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-07 2015-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002954 2023-12-20 CERTIFICATE OF TERMINATION 2023-12-20
200514060530 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-67480 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180502007228 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006459 2016-05-02 BIENNIAL STATEMENT 2016-05-01
150604000884 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
140721000409 2014-07-21 CERTIFICATE OF AMENDMENT 2014-07-21
140702000147 2014-07-02 CERTIFICATE OF PUBLICATION 2014-07-02
140507000162 2014-05-07 APPLICATION OF AUTHORITY 2014-05-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State