Name: | C. FLETCHER & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2003 (21 years ago) |
Entity Number: | 2947759 |
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/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-28 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-08-27 | 2022-12-28 | Address | ELLENOFF GROSSMAN & SCHOLE LLP, 370 LEXINGTON AVENUE 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001678 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230110000617 | 2023-01-10 | BIENNIAL STATEMENT | 2021-08-01 |
221228002748 | 2022-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-28 |
081006000703 | 2008-10-06 | CERTIFICATE OF AMENDMENT | 2008-10-06 |
050902002259 | 2005-09-02 | BIENNIAL STATEMENT | 2005-08-01 |
031117001011 | 2003-11-17 | AFFIDAVIT OF PUBLICATION | 2003-11-17 |
031117001010 | 2003-11-17 | AFFIDAVIT OF PUBLICATION | 2003-11-17 |
030827000556 | 2003-08-27 | ARTICLES OF ORGANIZATION | 2003-08-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State