Name: | FENWICK-KEATS FLATIRON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 3189091 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 419 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 419 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2024-12-09 | Address | 419 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-11 | 2013-05-08 | Address | ATTN: JEFF WOLK, 401 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003864 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
130508002337 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110427002191 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090402003193 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
051027000534 | 2005-10-27 | AFFIDAVIT OF PUBLICATION | 2005-10-27 |
051027000531 | 2005-10-27 | AFFIDAVIT OF PUBLICATION | 2005-10-27 |
050411000151 | 2005-04-11 | ARTICLES OF ORGANIZATION | 2005-04-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State