Name: | FEDORALIME L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2005 (20 years ago) |
Entity Number: | 3181172 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 79 CLIFTON PLACE #3E, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
MICHAEL T. BOYD | Agent | 79 CLIFTON PLACE #3E, BROOKLYN, NY, 11238 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 79 CLIFTON PLACE #3E, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-02 | 2009-03-02 | Address | 79 CLIFTON PLACE #3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2005-09-21 | 2007-03-02 | Address | 79 CLIFTON PLACE #3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2005-03-23 | 2005-09-21 | Address | 291 CLASSON AVE. #3L, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent) |
2005-03-23 | 2005-09-21 | Address | 291 CLASSON AVE. #3L, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090302003431 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070302002441 | 2007-03-02 | BIENNIAL STATEMENT | 2007-03-01 |
050921000123 | 2005-09-21 | CERTIFICATE OF CHANGE | 2005-09-21 |
050829001169 | 2005-08-29 | AFFIDAVIT OF PUBLICATION | 2005-08-29 |
050829001170 | 2005-08-29 | AFFIDAVIT OF PUBLICATION | 2005-08-29 |
050323000605 | 2005-03-23 | ARTICLES OF ORGANIZATION | 2005-03-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State