Name: | FRA ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2005 (20 years ago) |
Entity Number: | 3157328 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 madison avenue,, suite 2103, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 488 madison avenue,, suite 2103, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-14 | 2023-11-03 | Address | 3 EAST 54TH STREET, SUITE 602, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-30 | 2015-04-14 | Address | 501 MADISON AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-24 | 2008-12-30 | Address | 625 BROADWAY, 11TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-01-28 | 2007-05-24 | Address | 625 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000283 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
230203002770 | 2023-02-03 | BIENNIAL STATEMENT | 2023-01-01 |
210107060442 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190114061259 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006757 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150414006249 | 2015-04-14 | BIENNIAL STATEMENT | 2015-01-01 |
130212002263 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110124002374 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081230002245 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070524002256 | 2007-05-24 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State