Name: | THE NY FREQUENCY L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2007 (18 years ago) |
Entity Number: | 3537887 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | THE NY FREQUENCY L.L.C., 450 w 42 st., apt. 21n, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
mr. j. anders urmacher | DOS Process Agent | THE NY FREQUENCY L.L.C., 450 w 42 st., apt. 21n, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-12 | Address | THE NY FREQUENCY L.L.C., 155 evergreen avenue, suite 1r, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2024-02-23 | 2024-12-03 | Address | 400 East 84th Street, Suite P1A, New York, NY, 10028, USA (Type of address: Service of Process) |
2014-10-27 | 2024-02-23 | Address | 10 JAY STREET, SUITE 716, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-06-26 | 2014-10-27 | Address | 183 STATE STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-06-29 | 2009-06-26 | Address | ATTN ROBERT B ZIMMERMAN ESQ, 437 MADISON AVE, NEW YORK, NY, 10022, 7302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000692 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
241203001660 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
240223003530 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
150313000515 | 2015-03-13 | CERTIFICATE OF PUBLICATION | 2015-03-13 |
141027006168 | 2014-10-27 | BIENNIAL STATEMENT | 2013-06-01 |
141017000569 | 2014-10-17 | CERTIFICATE OF CORRECTION | 2014-10-17 |
110620002915 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090626002240 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070629000313 | 2007-06-29 | ARTICLES OF ORGANIZATION | 2007-06-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State