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