FOG HUNTINGTON, L.L.C.

Name: | FOG HUNTINGTON, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 1997 (28 years ago) |
Entity Number: | 2124993 |
ZIP code: | 10604 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 711 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
SACKS LAW GROUP, PC | DOS Process Agent | 711 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-28 | 2016-06-10 | Address | 6040 WINTERTHUR DRIVE, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2007-06-18 | 2013-05-28 | Address | 6085 LAKE FORREST DR STE 300D, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2003-03-13 | 2007-06-18 | Address | 6085 LAKE FOREST DR, STE 300-D, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
1997-03-20 | 2003-03-13 | Address | 1745 WEST FLETCHER AVENUE, TAMPA, FL, 33612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610006151 | 2016-06-10 | BIENNIAL STATEMENT | 2015-03-01 |
130528006055 | 2013-05-28 | BIENNIAL STATEMENT | 2013-03-01 |
110413003069 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090312002933 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070618002348 | 2007-06-18 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State