Name: | 47 FEATHERCO, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2001 (24 years ago) |
Entity Number: | 2593141 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 Cutter Mill Rd Suite 208, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
47 FEATHERCO, L.L.C. | DOS Process Agent | 60 Cutter Mill Rd Suite 208, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-11 | 2025-02-06 | Address | C/O TRYAX REALTY MANGT. INC., 60 CUTTERMILL ROAD, 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003938 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230124000942 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210112060537 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190110060141 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170109006494 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150102006346 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
140326000684 | 2014-03-26 | CERTIFICATE OF AMENDMENT | 2014-03-26 |
130108006408 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110114002154 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090107002099 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State