Search icon

REDSKY JZ FULTON SPE, LLC

Company Details

Name: REDSKY JZ FULTON SPE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2017 (8 years ago)
Entity Number: 5086457
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
REDSKY JZ FULTON SPE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-02-05 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-16 2018-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004155 2023-02-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-02-09
230201003719 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060109 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060640 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-77887 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77886 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180824000313 2018-08-24 CERTIFICATE OF CHANGE 2018-08-24
170426000308 2017-04-26 CERTIFICATE OF PUBLICATION 2017-04-26
170216000163 2017-02-16 APPLICATION OF AUTHORITY 2017-02-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State