Name: | FIREPLANET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2788839 |
ZIP code: | 11208 |
County: | New York |
Place of Formation: | New York |
Address: | 149 shepherd ave, 2fl, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
jason schogel | DOS Process Agent | 149 shepherd ave, 2fl, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
jason schogel | Agent | 149 shepherd ave, 2 fl, BROOKLYN, NY, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2025-01-08 | Address | 187 WOLF RD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-08-23 | 2025-01-08 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2020-07-08 | 2024-08-23 | Address | 187 WOLF RD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-07-05 | 2020-07-08 | Address | 187 WOLF RD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-07-21 | 2024-08-23 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-21 | 2006-07-05 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-07-09 | 2004-07-21 | Address | 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-07-12 | 2004-07-21 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-07-12 | 2004-07-09 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002650 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
240823000850 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
220708002700 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200708060460 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180703006911 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
170630006020 | 2017-06-30 | BIENNIAL STATEMENT | 2016-07-01 |
140702006274 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120709007015 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100809002004 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080711002660 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State