Search icon

FLEJTER LLC

Company Details

Name: FLEJTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297453
ZIP code: 10462
County: Queens
Place of Formation: New York
Address: 754 Brady Ave, Unit 405, NEW YORK, NY, United States, 10462

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.P.C. Agent 45 JOHN ST, STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
FLEJTER LLC DOS Process Agent 754 Brady Ave, Unit 405, NEW YORK, NY, United States, 10462

History

Start date End date Type Value
2013-12-16 2025-01-28 Address 930 ST NICHOLAS AVE, UNIT 57, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2009-12-16 2013-12-16 Address 754 BRADY AVE, UNIT 405, BRONX, NY, 10462, USA (Type of address: Service of Process)
2008-09-12 2009-12-16 Address 68-05 FOREST AVE., #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2005-12-27 2008-09-12 Address 45 JOHN STREET, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-12-27 2025-01-28 Address 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250128004712 2025-01-28 BIENNIAL STATEMENT 2025-01-28
170119006367 2017-01-19 BIENNIAL STATEMENT 2015-12-01
131216006451 2013-12-16 BIENNIAL STATEMENT 2013-12-01
111228002023 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091216002944 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080912000674 2008-09-12 CERTIFICATE OF CHANGE 2008-09-12
071228002276 2007-12-28 BIENNIAL STATEMENT 2007-12-01
060511001136 2006-05-11 AFFIDAVIT OF PUBLICATION 2006-05-11
060511001131 2006-05-11 AFFIDAVIT OF PUBLICATION 2006-05-11
051227000341 2005-12-27 ARTICLES OF ORGANIZATION 2005-12-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State