Name: | FINE MOMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2001 (24 years ago) |
Entity Number: | 2619845 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WALL STREET / 20TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 14 WALL STREET / 20TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2007-03-14 | Address | 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-05-17 | 2004-12-10 | Address | ATTN: MARK A. MEYER, ESQ., 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-03-23 | 2001-05-17 | Address | 3432 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071127000418 | 2007-11-27 | CERTIFICATE OF AMENDMENT | 2007-11-27 |
070314002291 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050422002425 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
041210002334 | 2004-12-10 | BIENNIAL STATEMENT | 2003-03-01 |
010723000673 | 2001-07-23 | AFFIDAVIT OF PUBLICATION | 2001-07-23 |
010723000669 | 2001-07-23 | AFFIDAVIT OF PUBLICATION | 2001-07-23 |
010517000841 | 2001-05-17 | CERTIFICATE OF CHANGE | 2001-05-17 |
010323000312 | 2001-03-23 | ARTICLES OF ORGANIZATION | 2001-03-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State