1215 FULTON STREET LLC

Name: | 1215 FULTON STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2019 (6 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 5492742 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2022-12-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-21 | 2022-12-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-21 | 2023-04-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-21 | 2023-04-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-09 | 2021-05-21 | Address | 110 GREENE STREET, SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230001535 | 2022-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-30 |
230421000169 | 2022-08-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-08-22 |
210521000096 | 2021-05-21 | CERTIFICATE OF CHANGE | 2021-05-21 |
210309060823 | 2021-03-09 | BIENNIAL STATEMENT | 2021-02-01 |
200306000507 | 2020-03-06 | CERTIFICATE OF CHANGE | 2020-03-06 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State