Name: | FOURELS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2001 (24 years ago) |
Entity Number: | 2694815 |
ZIP code: | 11596 |
County: | Queens |
Place of Formation: | New York |
Address: | 71 TULIP LANE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
STEPHANOS LAGOUDIS | DOS Process Agent | 71 TULIP LANE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2023-04-27 | Address | 32-56 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2011-12-07 | 2013-10-23 | Address | 32-75 STEINWAY ST, STE 212, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2009-10-08 | 2011-12-07 | Address | 32-75 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2001-10-31 | 2009-10-08 | Address | 32-75 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003917 | 2023-04-27 | BIENNIAL STATEMENT | 2021-10-01 |
131023002437 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111207002966 | 2011-12-07 | BIENNIAL STATEMENT | 2011-10-01 |
091008002485 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071005002403 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State