Search icon

FAM, LLC

Company Details

Name: FAM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016704
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 335 MADISON AVE, STE 1500, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O MILSTEIN PROPERTIES CORP. DOS Process Agent 335 MADISON AVE, STE 1500, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-09-11 2024-04-01 Address 335 MADISON AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-04 2023-09-11 Address 335 MADISON AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-05-07 2012-06-04 Address 335 MADISON AVENUE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-04-03 2001-05-07 Address 1271 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036276 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230911001116 2023-09-11 BIENNIAL STATEMENT 2022-04-01
140616002055 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120604002196 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100504003025 2010-05-04 BIENNIAL STATEMENT 2010-04-01

Court Cases

Court Case Summary

Filing Date:
2023-08-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LAPOLICE
Party Role:
Plaintiff
Party Name:
FAM, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CRUZ
Party Role:
Plaintiff
Party Name:
FAM, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State