Name: | INNERTIA PROJECT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 4705922 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-01-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-01-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-02-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-02-24 | 2022-09-28 | Address | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-02-05 | 2015-02-24 | Address | 680 FORT WASHINGTON AVENUE, APT 5B, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001934 | 2024-01-04 | SURRENDER OF AUTHORITY | 2024-01-04 |
220928019203 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026444 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210211060501 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190129060306 | 2019-01-29 | BIENNIAL STATEMENT | 2017-02-01 |
150515000538 | 2015-05-15 | CERTIFICATE OF PUBLICATION | 2015-05-15 |
150224000689 | 2015-02-24 | CERTIFICATE OF CHANGE | 2015-02-24 |
150205000659 | 2015-02-05 | APPLICATION OF AUTHORITY | 2015-02-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State