Name: | 547 FULTON PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2015 (9 years ago) |
Date of dissolution: | 29 Jun 2018 |
Entity Number: | 4800648 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
2015-08-06 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-72429 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180629000359 | 2018-06-29 | CERTIFICATE OF TERMINATION | 2018-06-29 |
170803007319 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
170628000654 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
151013000406 | 2015-10-13 | CERTIFICATE OF PUBLICATION | 2015-10-13 |
150806000290 | 2015-08-06 | APPLICATION OF AUTHORITY | 2015-08-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State