Search icon

FEDCO PROPERTIES LLC

Company Details

Name: FEDCO PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 1996 (28 years ago)
Entity Number: 2064050
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 666 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DARREN BERGER DOS Process Agent 666 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-09-04 2020-09-18 Address 666 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-09-16 2018-09-04 Address 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-21 2014-09-16 Address 433 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-05 2008-05-21 Address 270 MADISON AVENUE, SUITE 1207, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-09-09 1998-06-05 Address P.O. 1337, SAMSONVILLE, NY, 12461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060289 2020-09-18 BIENNIAL STATEMENT 2020-09-01
180904008169 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140916006943 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120928002492 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101004002545 2010-10-04 BIENNIAL STATEMENT 2010-09-01
081029002745 2008-10-29 BIENNIAL STATEMENT 2008-09-01
080521000393 2008-05-21 CERTIFICATE OF CHANGE 2008-05-21
980825000748 1998-08-25 AFFIDAVIT OF PUBLICATION 1998-08-25
980825000747 1998-08-25 AFFIDAVIT OF PUBLICATION 1998-08-25
980605000244 1998-06-05 CERTIFICATE OF AMENDMENT 1998-06-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State