Name: | FREDERIC FEKKAI & COMPANY (SOHO), LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2006 (19 years ago) |
Entity Number: | 3343540 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-20 | 2015-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-04 | 2008-06-20 | Address | ATTN: STEVE SIMONETTI, 610 BRAODWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180606006323 | 2018-06-06 | BIENNIAL STATEMENT | 2018-04-01 |
170224006226 | 2017-02-24 | BIENNIAL STATEMENT | 2016-04-01 |
150731000468 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
140401006025 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120619002238 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100513002453 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080620000178 | 2008-06-20 | CERTIFICATE OF CHANGE | 2008-06-20 |
080610002260 | 2008-06-10 | BIENNIAL STATEMENT | 2008-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-24 | No data | 394 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2926272 | CL VIO | INVOICED | 2018-11-07 | 350 | CL - Consumer Law Violation |
2926273 | OL VIO | INVOICED | 2018-11-07 | 125 | OL - Other Violation |
1543007 | OL VIO | INVOICED | 2013-12-24 | 375 | OL - Other Violation |
1543006 | CL VIO | INVOICED | 2013-12-24 | 350 | CL - Consumer Law Violation |
1510169 | CL VIO | CREDITED | 2013-11-17 | 350 | CL - Consumer Law Violation |
1510170 | OL VIO | CREDITED | 2013-11-17 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-24 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
2018-10-24 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2018-10-24 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State