421 FULTON, LLC

Name: | 421 FULTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2018 (7 years ago) |
Entity Number: | 5322900 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-05-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-13 | 2025-05-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-13 | 2025-01-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-13 | 2025-01-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-21 | 2022-06-13 | Address | AKERMAN LLP, 666 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527001948 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
250113000583 | 2025-01-10 | CERTIFICATE OF AMENDMENT | 2025-01-10 |
220613001407 | 2022-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-10 |
220603001990 | 2022-06-03 | BIENNIAL STATEMENT | 2022-04-01 |
200710060274 | 2020-07-10 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State