Name: | FOOTURA CLUB NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2022 (3 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 6474805 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FOOTURA CLUB NY LLC |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-05-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-03 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-03 | 2022-08-03 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002559 | 2024-05-07 | CERTIFICATE OF TERMINATION | 2024-05-07 |
220929012029 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220803002353 | 2022-08-02 | CERTIFICATE OF PUBLICATION | 2022-08-02 |
220503000360 | 2022-05-02 | APPLICATION OF AUTHORITY | 2022-05-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State