Search icon

FERNBROOK, LLC

Company Details

Name: FERNBROOK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2474847
ZIP code: 10177
County: Suffolk
Place of Formation: New York
Address: SMITH, GAMBRELL & RUSSELL, LLP, 250 PARK AVENUE, 19TH FL, NEW YORK, NY, United States, 10177

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ALEENA R. SHAPIRO DOS Process Agent SMITH, GAMBRELL & RUSSELL, LLP, 250 PARK AVENUE, 19TH FL, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2024-01-16 2024-02-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-16 2024-02-28 Address SMITH, GAMBRELL & RUSSELL, LLP, 250 PARK AVENUE, 19TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2023-10-24 2024-01-16 Address SMITH, GAMBRELL & RUSSELL, LLP, 250 PARK AVENUE, 19TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2014-02-18 2023-10-24 Address SMITH, GAMBRELL & RUSSELL, LLP, 250 PARK AVENUE, 19TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2008-10-21 2014-02-18 Address HARTMAN & CRAVEN LLP, 488 MADISON AVENUE, 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-29 2008-10-21 Address 31ST FLOOR, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-10-07 2008-02-29 Address SUITE 2010, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-17 2005-10-07 Address 230 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004312 2024-02-28 BIENNIAL STATEMENT 2024-02-28
240116001643 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
231024000755 2023-10-24 BIENNIAL STATEMENT 2022-02-01
140218006272 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120402002351 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100222002524 2010-02-22 BIENNIAL STATEMENT 2010-02-01
081021000139 2008-10-21 CERTIFICATE OF CHANGE 2008-10-21
080229002535 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060213002452 2006-02-13 BIENNIAL STATEMENT 2006-02-01
051007000780 2005-10-07 CERTIFICATE OF CHANGE 2005-10-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State