Name: | FREDERIC FEKKAI NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2003 (22 years ago) |
Entity Number: | 2930632 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-17 | 2015-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-19 | 2008-06-17 | Address | 19 UNION SQ WEST / 12TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-07-15 | 2005-08-19 | Address | 12TH FLOOR, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302002002 | 2017-03-02 | BIENNIAL STATEMENT | 2015-07-01 |
150731000480 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
080617000413 | 2008-06-17 | CERTIFICATE OF CHANGE | 2008-06-17 |
050819002174 | 2005-08-19 | BIENNIAL STATEMENT | 2005-07-01 |
030715000500 | 2003-07-15 | ARTICLES OF ORGANIZATION | 2003-07-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State