Name: | BARNBURNER GAMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Nov 2014 (10 years ago) |
Entity Number: | 4667407 |
County: | Albany |
Place of Formation: | New York |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1644915 | 361 7TH ST. APT. 1, BROOKLYN, NY, 11215 | 361 7TH ST. APT. 1, BROOKLYN, NY, 11215 | 347-439-4967 | |||||||||
|
Form type | D |
File number | 021-241953 |
Filing date | 2015-06-17 |
File | View File |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-17 | 2016-10-28 | Address | 16 COURT STREET, 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2014-11-17 | 2017-01-17 | Address | 16 COURT STREET, 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170117000134 | 2017-01-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-01-17 |
161028000074 | 2016-10-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-11-27 |
150430000791 | 2015-04-30 | CERTIFICATE OF AMENDMENT | 2015-04-30 |
150225000434 | 2015-02-25 | CERTIFICATE OF PUBLICATION | 2015-02-25 |
141117010229 | 2014-11-17 | ARTICLES OF ORGANIZATION | 2014-11-17 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State