-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10016
›
-
FKR HOLDING, LLC
Company Details
Name: |
FKR HOLDING, 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: |
3189346 |
ZIP code: |
10016
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
419 PARK AVE S, 7TH FL, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
FENWICK KEATS
|
DOS Process Agent
|
419 PARK AVE S, 7TH FL, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2013-05-08
|
2024-12-30
|
Address
|
419 PARK AVE S, 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)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241230017157
|
2024-12-09
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-12-09
|
130508002306
|
2013-05-08
|
BIENNIAL STATEMENT
|
2013-04-01
|
110425002597
|
2011-04-25
|
BIENNIAL STATEMENT
|
2011-04-01
|
090402003187
|
2009-04-02
|
BIENNIAL STATEMENT
|
2009-04-01
|
051027000546
|
2005-10-27
|
AFFIDAVIT OF PUBLICATION
|
2005-10-27
|
051027000544
|
2005-10-27
|
AFFIDAVIT OF PUBLICATION
|
2005-10-27
|
050411000723
|
2005-04-11
|
ARTICLES OF ORGANIZATION
|
2005-04-11
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State