Name: | F12 COMPUTER SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 2017 (8 years ago) |
Date of dissolution: | 14 Nov 2023 |
Entity Number: | 5113737 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-11-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2023-11-27 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-12-11 | 2023-04-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-11 | 2023-04-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-03 | 2022-12-11 | Address | C/O AARON STORCH, PO BOX 1707, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127002780 | 2023-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-14 |
230403002134 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
221211000289 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
210429060148 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190402060982 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170720000695 | 2017-07-20 | CERTIFICATE OF PUBLICATION | 2017-07-20 |
170403000522 | 2017-04-03 | ARTICLES OF ORGANIZATION | 2017-04-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State