Search icon

FADLING II LLC

Company Details

Name: FADLING II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500459
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, WA, 10011, USA (Type of address: Service of Process)
2009-08-05 2017-04-12 Address 5505 FADLING RD SW, OLYMPIA, WA, 98512, USA (Type of address: Service of Process)
2007-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-06 2009-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002640 2024-11-04 BIENNIAL STATEMENT 2024-11-04
210406060445 2021-04-06 BIENNIAL STATEMENT 2021-04-01
SR-46557 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46558 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170412006329 2017-04-12 BIENNIAL STATEMENT 2017-04-01
130425006076 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110509002438 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090805003085 2009-08-05 BIENNIAL STATEMENT 2009-04-01
071010000784 2007-10-10 CERTIFICATE OF PUBLICATION 2007-10-10
070406000576 2007-04-06 APPLICATION OF AUTHORITY 2007-04-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State