Name: | FEEDBACKNOW NORTHEAST USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2016 (9 years ago) |
Date of dissolution: | 08 Jan 2019 |
Entity Number: | 4962110 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2019-01-08 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-01 | 2019-01-08 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-21 | 2018-02-01 | Address | 125 WEST 31ST STREET, SUITE 49B, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process) |
2016-06-13 | 2017-03-21 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108000249 | 2019-01-08 | SURRENDER OF AUTHORITY | 2019-01-08 |
180618006421 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
180201000269 | 2018-02-01 | CERTIFICATE OF CHANGE | 2018-02-01 |
170321000760 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
161018000464 | 2016-10-18 | CERTIFICATE OF PUBLICATION | 2016-10-18 |
160613000799 | 2016-06-13 | APPLICATION OF AUTHORITY | 2016-06-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State