Name: | THE FITZMICHAEL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2005 (20 years ago) |
Entity Number: | 3211760 |
ZIP code: | 06853 |
County: | New York |
Place of Formation: | New York |
Address: | 151 Rowayton Ave, Rowayton, CT, United States, 06853 |
Name | Role | Address |
---|---|---|
THOMAS DEVLIN | DOS Process Agent | 151 Rowayton Ave, Rowayton, CT, United States, 06853 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-04 | 2023-09-13 | Address | 12 PLYMOUTH RD, DARIEN, CT, 06820, 5721, USA (Type of address: Service of Process) |
2015-06-01 | 2021-05-04 | Address | 132 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2009-10-29 | 2015-06-01 | Address | PO BOX 1595, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2005-05-31 | 2009-10-29 | Address | 11 PLYMOUTH ROAD, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000599 | 2023-09-13 | BIENNIAL STATEMENT | 2023-05-01 |
210504061750 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190522060182 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
150601007058 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
130626006330 | 2013-06-26 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State