Name: | FOURSCORE RESOURCE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2015 (10 years ago) |
Entity Number: | 4791602 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032722-DCA | Inactive | Business | 2016-01-26 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-106218 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151016000290 | 2015-10-16 | CERTIFICATE OF PUBLICATION | 2015-10-16 |
150720000093 | 2015-07-20 | APPLICATION OF AUTHORITY | 2015-07-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2536466 | RENEWAL | INVOICED | 2017-01-20 | 150 | Debt Collection Agency Renewal Fee |
2253184 | LICENSE | INVOICED | 2016-01-06 | 113 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State