FAME PARTNERS LLC

Name: | FAME PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2000 (25 years ago) |
Entity Number: | 2571226 |
ZIP code: | 10177 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 250 PARK AVENUE,, suite 1901, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
R.A. COHEN & ASSOCIATES, INC. | Agent | 250 park avenue,, suite 1901, NEW YORK, NY, 10177 |
Name | Role | Address |
---|---|---|
c/o R.A. COHEN & ASSOCIATES, INC. | DOS Process Agent | 250 PARK AVENUE,, suite 1901, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-24 | 2021-09-23 | Address | 250 PARK AVENUE, STE 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2018-10-15 | 2018-12-24 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2016-09-01 | 2018-10-15 | Address | 630 PARK AVENUE, 9B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-11-17 | 2016-09-01 | Address | C/O M. FLAUM, 630 PARK AVENUE / 9B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-10-23 | 2010-11-17 | Address | C/O M. FLAUM, 630 PARK AVE 9B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923002678 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
201105060912 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181224002028 | 2018-12-24 | BIENNIAL STATEMENT | 2018-11-01 |
181015006207 | 2018-10-15 | BIENNIAL STATEMENT | 2016-11-01 |
160901006279 | 2016-09-01 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State