Name: | FULTON STREET EMPLOYEES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2003 (21 years ago) |
Entity Number: | 2982446 |
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 |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-16 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-16 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-07 | 2007-07-16 | Address | 535 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-04 | 2007-07-16 | Address | 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2005-11-04 | 2005-11-07 | Address | 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-11-26 | 2005-11-04 | Address | 116 JOHN STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2003-11-26 | 2005-11-04 | Address | THE GLAZIER GROUP, 116 JOHN STREET, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120829000538 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120620000982 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
100729002408 | 2010-07-29 | BIENNIAL STATEMENT | 2009-11-01 |
090729003155 | 2009-07-29 | BIENNIAL STATEMENT | 2007-11-01 |
070716000563 | 2007-07-16 | CERTIFICATE OF CHANGE | 2007-07-16 |
051107002130 | 2005-11-07 | BIENNIAL STATEMENT | 2005-11-01 |
051104000490 | 2005-11-04 | CERTIFICATE OF CHANGE | 2005-11-04 |
031126000355 | 2003-11-26 | ARTICLES OF ORGANIZATION | 2003-11-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State