Name: | FAMA FORENSIC AUDITING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2002 (23 years ago) |
Entity Number: | 2767273 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 305 WEST 50TH STREET, 12G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FAMA FORENSIC AUDITING LLC | DOS Process Agent | 305 WEST 50TH STREET, 12G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2024-05-07 | Address | 305 WEST 50TH STREET, 12G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-05-28 | 2020-05-04 | Address | 305 WEST 50TH STREET, 14G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-11-05 | 2014-05-28 | Address | 305 WEST 50TH STREET, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-05-15 | 2013-11-05 | Address | 9921 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507002535 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220505004249 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200504061929 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
140528006381 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
131105000187 | 2013-11-05 | CERTIFICATE OF CHANGE | 2013-11-05 |
120710002960 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100526002372 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080620002378 | 2008-06-20 | BIENNIAL STATEMENT | 2008-05-01 |
060421002218 | 2006-04-21 | BIENNIAL STATEMENT | 2006-05-01 |
040427002090 | 2004-04-27 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State