Entity Name: | FINSBURY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Apr 2016 (9 years ago) |
Date of dissolution: | 02 Aug 2021 (4 years ago) |
Last Event: | LC STMNT OF WITHDRAWAL |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | M16000003167 |
FEI/EIN Number | 13-3889510 |
Address: | 3 Columbus Circle, 9th Fl., NEW YORK, NY, 10019, US |
Mail Address: | c/o WPP, 175 Greenwich St, 31st Fl, NEW YORK, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Holmes Paul | Chief Executive Officer | 3 Columbus Circle, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
Junnarkar Ajay | Manager | 3 Columbus Circle, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF WITHDRAWAL | 2021-08-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 3 Columbus Circle, 9th Fl., NEW YORK, NY 10019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 3 Columbus Circle, 9th Fl., NEW YORK, NY 10019 | No data |
Name | Date |
---|---|
CORLCSWITH | 2021-08-02 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-18 |
Foreign Limited | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State