Search icon

FOSHAY DESIGN, LLC

Company Details

Name: FOSHAY DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043211
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
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-07 2017-03-16 Address 222 WEST 15TH STREET 2A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-09 2013-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-21 2007-10-09 Address 128 EAST 62ND STREET APT. 2F, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2004-04-21 2007-10-09 Address 128 EAST 62ND STREET APT. 2F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39058 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170329006138 2017-03-29 BIENNIAL STATEMENT 2016-04-01
170316000211 2017-03-16 CERTIFICATE OF CHANGE 2017-03-16
140409007158 2014-04-09 BIENNIAL STATEMENT 2014-04-01
130307002695 2013-03-07 BIENNIAL STATEMENT 2012-04-01
071009000860 2007-10-09 CERTIFICATE OF CHANGE 2007-10-09
040802000045 2004-08-02 AFFIDAVIT OF PUBLICATION 2004-08-02
040802000044 2004-08-02 AFFIDAVIT OF PUBLICATION 2004-08-02
040421000529 2004-04-21 ARTICLES OF ORGANIZATION 2004-04-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State