Name: | FIRPAZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2007 (18 years ago) |
Entity Number: | 3533994 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 PARK AVENUE, SUITE 1510, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RENE PIERRE AZRIA | Agent | 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 400 PARK AVENUE, SUITE 1510, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-27 | 2013-08-09 | Address | 717 FIFTH AVENUE, FLOOR 12A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-07-23 | 2009-05-27 | Address | 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-21 | 2007-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-06-21 | 2007-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809000056 | 2013-08-09 | CERTIFICATE OF CHANGE | 2013-08-09 |
090527002061 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070918000871 | 2007-09-18 | CERTIFICATE OF PUBLICATION | 2007-09-18 |
070723000759 | 2007-07-23 | CERTIFICATE OF CHANGE | 2007-07-23 |
070621000037 | 2007-06-21 | ARTICLES OF ORGANIZATION | 2007-06-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State