Name: | DIV 570 FULTON MEZZ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2018 (7 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 5285825 |
ZIP code: | 02110 |
County: | Suffolk |
Place of Formation: | Massachusetts |
Address: | 125 high street, 21st floor, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
c/o the davis companies | DOS Process Agent | 125 high street, 21st floor, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-13 | 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 |
---|---|---|---|
240103000272 | 2024-01-02 | SURRENDER OF AUTHORITY | 2024-01-02 |
220207003244 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200204060501 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-81938 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81937 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180418000210 | 2018-04-18 | CERTIFICATE OF PUBLICATION | 2018-04-18 |
180213000645 | 2018-02-13 | APPLICATION OF AUTHORITY | 2018-02-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State