Search icon

FRANDAN II REALTY LLC

Company Details

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

DOS Process Agent

Name Role Address
PLATINUM AGENT SERVICES INC DOS Process Agent 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
PLATINUM FILINGS, LLC Agent 99 west hawthorne ave., suite 408, VALLEY STREAM, NY, 11580

History

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)

Filings

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