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