Name: | MIDTOWN FULTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2015 (9 years ago) |
Date of dissolution: | 29 Nov 2023 |
Entity Number: | 4820883 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-24 | 2023-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-24 | 2023-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-16 | 2020-12-24 | Address | 141 5TH AVE FL 2ND, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-09-16 | 2015-12-16 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000885 | 2023-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-29 |
220824003356 | 2022-08-24 | BIENNIAL STATEMENT | 2021-09-01 |
201224000105 | 2020-12-24 | CERTIFICATE OF CHANGE | 2020-12-24 |
160120000047 | 2016-01-20 | CERTIFICATE OF PUBLICATION | 2016-01-20 |
151216000470 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
150916010384 | 2015-09-16 | ARTICLES OF ORGANIZATION | 2015-09-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State