Name: | FATHEAD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 1999 (26 years ago) |
Entity Number: | 2343674 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2025-03-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-12-03 | 2025-03-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-02-20 | 2020-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-08-21 | 2020-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-02-06 | 2019-02-20 | Address | 715 GRISWOLD, DETROIT, MI, 48226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002276 | 2025-03-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-10 |
230203001203 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210209060662 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
201203000131 | 2020-12-03 | CERTIFICATE OF CHANGE | 2020-12-03 |
190220060028 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State