Search icon

FERNCHURCH CONSULTING L.L.C.

Company Details

Name: FERNCHURCH CONSULTING L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2007 (18 years ago)
Entity Number: 3506159
ZIP code: 11763
County: New York
Place of Formation: New York
Address: 18 BLOOMINGTON ST, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
FERNCHURCH CONSULTING L.L.C. DOS Process Agent 18 BLOOMINGTON ST, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2007-04-20 2023-05-11 Address 18 BLOOMINGTON ST, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511000119 2023-05-11 BIENNIAL STATEMENT 2023-04-01
211228001952 2021-12-28 BIENNIAL STATEMENT 2021-12-28
210303060436 2021-03-03 BIENNIAL STATEMENT 2019-04-01
130423006307 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110505002467 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090414002001 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070420000376 2007-04-20 ARTICLES OF ORGANIZATION 2007-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302379 Other Contract Actions 2023-03-21 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-21
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name FERNCHURCH CONSULTING L.L.C.
Role Plaintiff
Name BANK OF AMERICA CORPORA,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State