Search icon

FKF 3, LLC

Company Details

Name: FKF 3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058847
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 300 WESTAGE BUSINESS CENTER DR, SUITE 160, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
C/O DAY SECKLER, LLP DOS Process Agent 300 WESTAGE BUSINESS CENTER DR, SUITE 160, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2004-05-26 2010-07-15 Address 627 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715000056 2010-07-15 CERTIFICATE OF CHANGE 2010-07-15
100707000718 2010-07-07 CERTIFICATE OF AMENDMENT 2010-07-07
060516002141 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040809000721 2004-08-09 AFFIDAVIT OF PUBLICATION 2004-08-09
040809000722 2004-08-09 AFFIDAVIT OF PUBLICATION 2004-08-09

Court Cases

Court Case Summary

Filing Date:
2013-05-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
FKF 3, LLC
Party Role:
Plaintiff
Party Name:
MAGEE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FKF 3, LLC
Party Role:
Plaintiff
Party Name:
MESSER
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FKF 3, LLC
Party Role:
Plaintiff
Party Name:
MESSER
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State