Search icon

FORMAN-SMYSER FAMILY, LLC

Company Details

Name: FORMAN-SMYSER FAMILY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 1997 (27 years ago)
Entity Number: 2189885
ZIP code: 12260
County: Nassau
Place of Formation: New York
Address: 99 Washington Avenue,, Suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
registered agent solutions, inc. Agent 99 washington avenue, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue,, Suite 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-10-23 2024-11-20 Address 99 Washington Avenue,, Suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-10-23 2024-11-20 Address 99 washington avenue,, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-01-14 2023-10-23 Address 99 washington avenue,, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-01-14 2023-10-23 Address 99 washington avenue,, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-12-18 2022-01-14 Address 200 WEST 109TH ST, APT A5, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-01-11 2013-12-18 Address 538 EAST 89TH STREET / APT 5, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1997-10-16 2012-01-11 Address 322 W. 87TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001911 2024-11-04 CERTIFICATE OF CHANGE BY AGENT 2024-11-04
231023002010 2023-10-23 BIENNIAL STATEMENT 2023-10-01
220114000654 2022-01-13 CERTIFICATE OF CHANGE BY ENTITY 2022-01-13
191002061110 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151002006465 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131218006237 2013-12-18 BIENNIAL STATEMENT 2013-10-01
120111003140 2012-01-11 BIENNIAL STATEMENT 2011-10-01
000830000297 2000-08-30 CERTIFICATE OF AMENDMENT 2000-08-30
000124002218 2000-01-24 BIENNIAL STATEMENT 1999-10-01
971016000106 1997-10-16 ARTICLES OF ORGANIZATION 1997-10-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State