FREEMAN & CO. LLC

Name: | FREEMAN & CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 1998 (27 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 2271813 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10250 constellation blvd.,, 5th floor, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 10250 constellation blvd.,, 5th floor, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2021-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-12 | 2020-05-06 | Address | 444 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-06 | 2015-03-12 | Address | WILLKIE FARR & GALLAGHER, 787 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-22 | 2000-06-06 | Address | ATTN: JOHN J. O'NEIL, ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215003091 | 2021-12-15 | SURRENDER OF AUTHORITY | 2021-12-15 |
210201060264 | 2021-02-01 | BIENNIAL STATEMENT | 2020-06-01 |
200506060771 | 2020-05-06 | BIENNIAL STATEMENT | 2018-06-01 |
150312000044 | 2015-03-12 | CERTIFICATE OF AMENDMENT | 2015-03-12 |
020528002158 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State