Search icon

FRED, LLC

Company Details

Name: FRED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2006
Entity Number: 1877511
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2002-12-20 2006-04-25 Address 1530 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-06-26 2002-12-20 Address C/O B.S. MOSS ENTERPRISES, 225 NORTH MILL ST, ASPEN, CO, 81611, USA (Type of address: Service of Process)
1994-12-20 2006-04-25 Address ATT:MICHAEL N. ROSEN, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Registered Agent)
1994-12-20 1997-06-26 Address 225 NORTH MILL STREET, ASPEN, CO, 81611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060925000414 2006-09-25 CERTIFICATE OF MERGER 2006-09-25
060425001202 2006-04-25 CERTIFICATE OF CHANGE 2006-04-25
050322002102 2005-03-22 BIENNIAL STATEMENT 2004-12-01
021220002071 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001218002091 2000-12-18 BIENNIAL STATEMENT 2000-12-01
981216002239 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970626002424 1997-06-26 BIENNIAL STATEMENT 1996-12-01
950508000048 1995-05-08 AFFIDAVIT OF PUBLICATION 1995-05-08
950508000046 1995-05-08 AFFIDAVIT OF PUBLICATION 1995-05-08
941220000417 1994-12-20 ARTICLES OF ORGANIZATION 1994-12-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State