Name: | FIVE STOOGES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2007 (18 years ago) |
Entity Number: | 3471814 |
ZIP code: | 33437 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | `10713 LAKE WYNDS CT., BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
FIVE STOOGES, L.L.C. | DOS Process Agent | `10713 LAKE WYNDS CT., BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-22 | 2019-02-11 | Address | 218 DOVER POINT RD, DOVER, NH, 03820, USA (Type of address: Service of Process) |
2009-02-13 | 2013-02-22 | Address | 500 WEST END AVENUE, #4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-02-02 | 2009-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203060300 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190211060645 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006134 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150205006268 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130222006239 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110228002751 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090213003104 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070525000451 | 2007-05-25 | CERTIFICATE OF PUBLICATION | 2007-05-25 |
070202000672 | 2007-02-02 | APPLICATION OF AUTHORITY | 2007-02-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State