Name: | FHR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 1998 (27 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 2295322 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SIDNEY A. MIGDON, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
C/O GOLDFARB & FLEECE | DOS Process Agent | ATTN: SIDNEY A. MIGDON, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-04 | 2023-05-04 | Address | ATTN: SIDNEY A. MIGDON, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504003914 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
081008002317 | 2008-10-08 | BIENNIAL STATEMENT | 2008-09-01 |
060822002060 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
040920002411 | 2004-09-20 | BIENNIAL STATEMENT | 2004-09-01 |
020903002224 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
000920002054 | 2000-09-20 | BIENNIAL STATEMENT | 2000-09-01 |
990111000130 | 1999-01-11 | AFFIDAVIT OF PUBLICATION | 1999-01-11 |
990111000129 | 1999-01-11 | AFFIDAVIT OF PUBLICATION | 1999-01-11 |
980904000615 | 1998-09-04 | ARTICLES OF ORGANIZATION | 1998-09-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State