Name: | R. KELLY FREEDMAN HOLDING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2003 (22 years ago) |
Entity Number: | 2926050 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-18 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-18 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-12 | 2021-02-18 | Address | 201 N. FRONT ST., CAMDEN, NJ, 08102, USA (Type of address: Service of Process) |
2013-07-30 | 2020-05-12 | Address | 143 HARDING AVENUE, BELLMAWR, NJ, 08031, USA (Type of address: Service of Process) |
2011-08-26 | 2013-07-30 | Address | 143 HARDING AVENUE, BELLMAWR, NJ, 08104, USA (Type of address: Service of Process) |
2006-05-24 | 2011-08-26 | Address | P.O. BOX 1531, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
2003-07-02 | 2006-05-24 | Address | 135 MAPLE AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000247 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716002509 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
210218000049 | 2021-02-18 | CERTIFICATE OF CHANGE | 2021-02-18 |
200512060528 | 2020-05-12 | BIENNIAL STATEMENT | 2019-07-01 |
170322006296 | 2017-03-22 | BIENNIAL STATEMENT | 2015-07-01 |
130730006191 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110826002660 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
090717002598 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070725002163 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
070327002891 | 2007-03-27 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State