Name: | POLICEREPORTS.US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2018 (7 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 5339664 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-11 | 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 |
---|---|---|---|
220608002598 | 2022-06-07 | CERTIFICATE OF TERMINATION | 2022-06-07 |
220501000843 | 2022-05-01 | BIENNIAL STATEMENT | 2022-05-01 |
200512060022 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
SR-82943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82942 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180711000722 | 2018-07-11 | CERTIFICATE OF PUBLICATION | 2018-07-11 |
180511000184 | 2018-05-11 | APPLICATION OF AUTHORITY | 2018-05-11 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State