Name: | FRATTON VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Dec 2005 (19 years ago) |
Entity Number: | 3292885 |
County: | Rockland |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-02 | 2014-02-21 | Address | 101 MAIN ST, STE 1, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2005-12-14 | 2014-02-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2005-12-14 | 2012-04-02 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221000615 | 2014-02-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-02-21 |
140221000611 | 2014-02-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-03-23 |
120402002234 | 2012-04-02 | BIENNIAL STATEMENT | 2011-12-01 |
100107002379 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071214002885 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
061002000087 | 2006-10-02 | CERTIFICATE OF PUBLICATION | 2006-10-02 |
051214000630 | 2005-12-14 | ARTICLES OF ORGANIZATION | 2005-12-14 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State