Name: | EAST FORDHAM ADMINISTRATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2007 (18 years ago) |
Entity Number: | 3484195 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 3052 Brighton First Street, 4th FL, Ste M3, Brooklyn, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
EAST FORDHAM ADMINISTRATION LLC | DOS Process Agent | 3052 Brighton First Street, 4th FL, Ste M3, Brooklyn, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2024-03-28 | Address | 31 WEST 34TH STREET, SUITE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-02 | 2007-06-18 | Address | 1585 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003733 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
141216000174 | 2014-12-16 | CERTIFICATE OF AMENDMENT | 2014-12-16 |
130425002207 | 2013-04-25 | BIENNIAL STATEMENT | 2013-03-01 |
110411002498 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090313002380 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070618000687 | 2007-06-18 | CERTIFICATE OF CHANGE | 2007-06-18 |
070524000437 | 2007-05-24 | CERTIFICATE OF PUBLICATION | 2007-05-24 |
070302000648 | 2007-03-02 | ARTICLES OF ORGANIZATION | 2007-03-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State