Name: | FOWNES BROTHERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2001 (24 years ago) |
Entity Number: | 2701042 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FOWNES LLC | DOS Process Agent | 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MR. THOMAS GLUCKMAN, C/O FOWNES BROTHERS LLC | Agent | 411 FIFTH AVENUE, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-26 | 2023-11-03 | Address | 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-12-15 | 2019-11-26 | Address | 16 EAST 34TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-01-12 | 2011-12-15 | Address | 16 EAST 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-11-20 | 2023-11-03 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2001-11-20 | 2010-01-12 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000847 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
191126000837 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
131210002170 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111215002296 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
100112002740 | 2010-01-12 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State