-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10017
›
-
FITZ MANAGEMENT LLC
Company Details
Name: |
FITZ MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Aug 2004 (21 years ago)
|
Entity Number: |
3087725 |
ZIP code: |
10017
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
ATTN CHEF FINANCIAL OFFICER, 708 THIRD AVENUE SUITE 210, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
ATTN CHEF FINANCIAL OFFICER, 708 THIRD AVENUE SUITE 210, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2010-08-30
|
2018-03-14
|
Address
|
JOHN FITZPATRICK, 687 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-08-06
|
2010-08-30
|
Address
|
575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180314002021
|
2018-03-14
|
BIENNIAL STATEMENT
|
2016-08-01
|
100830002193
|
2010-08-30
|
BIENNIAL STATEMENT
|
2010-08-01
|
080902002133
|
2008-09-02
|
BIENNIAL STATEMENT
|
2008-08-01
|
060809000820
|
2006-08-09
|
CERTIFICATE OF PUBLICATION
|
2006-08-09
|
060728002221
|
2006-07-28
|
BIENNIAL STATEMENT
|
2006-08-01
|
060512001014
|
2006-05-12
|
CERTIFICATE OF CHANGE
|
2006-05-12
|
040806000583
|
2004-08-06
|
ARTICLES OF ORGANIZATION
|
2004-08-06
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State