Name: | FRANDAN II REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 2658526 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES INC | DOS Process Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM FILINGS, LLC | Agent | 99 west hawthorne ave., suite 408, VALLEY STREAM, NY, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2024-10-28 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2022-03-29 | 2024-10-28 | Address | 99 west hawthorne ave., suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2021-02-18 | 2022-03-29 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2021-01-14 | 2021-02-18 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2021-01-14 | 2022-03-29 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003697 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
220329001012 | 2022-03-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-03-28 |
210727001339 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
210218060302 | 2021-02-18 | BIENNIAL STATEMENT | 2019-07-01 |
210114000295 | 2021-01-14 | CERTIFICATE OF CHANGE | 2021-01-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State