FLYINGCIRCUS, LLC

Name: | FLYINGCIRCUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Apr 2022 (3 years ago) |
Entity Number: | 6447292 |
ZIP code: | 10020 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-09-12 | 2024-09-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-04-19 | 2024-09-12 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-04-19 | 2024-09-12 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-03-20 | 2024-04-19 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002638 | 2024-09-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-09-12 |
240912003108 | 2024-09-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-09-11 |
240419000944 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
240320000642 | 2024-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-11 |
230914001894 | 2023-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-14 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State