Search icon

573 FULTON PARTNERS, LLC

Company Details

Name: 573 FULTON PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 May 2014 (11 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 4584075
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-21 2017-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-21 2017-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-29 2014-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-29 2014-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-67690 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67689 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180629000363 2018-06-29 CERTIFICATE OF TERMINATION 2018-06-29
170628000648 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28
140804000136 2014-08-04 CERTIFICATE OF PUBLICATION 2014-08-04
140721001116 2014-07-21 CERTIFICATE OF CHANGE 2014-07-21
140529000641 2014-05-29 APPLICATION OF AUTHORITY 2014-05-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State