Name: | FEDECLAMA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2006 (18 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 3448476 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-15 | 2022-12-21 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-15 | 2022-12-21 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-12-05 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-12-20 | 2012-12-05 | Address | 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-12-12 | 2014-12-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-12-12 | 2010-12-20 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221000191 | 2022-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-20 |
210512060346 | 2021-05-12 | BIENNIAL STATEMENT | 2020-12-01 |
181218006223 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161216006193 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141222006122 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
141215000354 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
121205006215 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
101220002852 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
090204003201 | 2009-02-04 | BIENNIAL STATEMENT | 2008-12-01 |
070220000763 | 2007-02-20 | CERTIFICATE OF PUBLICATION | 2007-02-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State