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