Name: | FM NEW YORK HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2002 (23 years ago) |
Entity Number: | 2735070 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 109 WEST 27TH ST, ROOM 9B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 109 WEST 27TH ST, ROOM 9B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-28 | 2006-02-13 | Address | ALLEN LITMAN, 375 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-02-25 | 2004-01-28 | Address | ATTN: ERIC D. FADER, ESQ., 100 PARK AVENUE / 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325000547 | 2014-03-25 | CERTIFICATE OF AMENDMENT | 2014-03-25 |
140225006222 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120314002799 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100315002563 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080214002259 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060213002315 | 2006-02-13 | BIENNIAL STATEMENT | 2006-02-01 |
040414000765 | 2004-04-14 | AFFIDAVIT OF PUBLICATION | 2004-04-14 |
040414000761 | 2004-04-14 | AFFIDAVIT OF PUBLICATION | 2004-04-14 |
040128002259 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
020401000444 | 2002-04-01 | CERTIFICATE OF AMENDMENT | 2002-04-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State