Search icon

FULTON STREET EMPLOYEES LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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