Name: | NEW ENGLAND GYPSUM FLOORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2016 (8 years ago) |
Date of dissolution: | 09 Jan 2024 |
Entity Number: | 5049827 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 |
---|---|---|---|
2019-01-28 | 2024-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-08 | 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 |
---|---|---|---|
240110000204 | 2024-01-09 | CERTIFICATE OF TERMINATION | 2024-01-09 |
221201002578 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201208061223 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77203 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008346 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170208000059 | 2017-02-08 | CERTIFICATE OF PUBLICATION | 2017-02-08 |
161208000437 | 2016-12-08 | APPLICATION OF AUTHORITY | 2016-12-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State