Search icon

FERNBACH, LLC

Company Details

Name: FERNBACH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2490764
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1301 AVENUE OF AMERICAS, FLOOR 21, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O NEAL T. DORMAN, SMITH GAMBRELL & RUSSELL, LLP DOS Process Agent 1301 AVENUE OF AMERICAS, FLOOR 21, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-07-31 2024-03-29 Address 1301 AVENUE OF AMERICAS, FLOOR 21, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-10-24 2023-07-31 Address 1301 AVENUE OF AMERICAS, FLOOR 21, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-01-04 2016-10-24 Address 7902 ROBIN REST DR, SAN ANTONIO, TX, 78209, USA (Type of address: Service of Process)
2006-02-27 2010-01-04 Address ATTN NEAL T DORMAN, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-02-16 2006-02-27 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-04 2006-02-16 Address HARTMAN & CRAVEN LLP, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-27 2004-02-04 Address HARTMAN & CRAVEN LLP, 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002139 2024-03-29 BIENNIAL STATEMENT 2024-03-29
230731002543 2023-07-31 BIENNIAL STATEMENT 2022-03-01
200305060026 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006985 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161024006074 2016-10-24 BIENNIAL STATEMENT 2016-03-01
140416006493 2014-04-16 BIENNIAL STATEMENT 2014-03-01
120427002826 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100331003487 2010-03-31 BIENNIAL STATEMENT 2010-03-01
100104000053 2010-01-04 CERTIFICATE OF CHANGE 2010-01-04
060227002564 2006-02-27 BIENNIAL STATEMENT 2006-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State