Name: | FURBY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2007 (18 years ago) |
Entity Number: | 3583915 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 244 5TH AVE, SUITE 2927, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FURBY HOLDINGS LLC | DOS Process Agent | 244 5TH AVE, SUITE 2927, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-10-30 | Address | 244 5TH AVENUE, SUITE 2927, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-06 | 2023-08-11 | Address | 767 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2007-10-23 | 2012-08-06 | Address | 767 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016933 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
230811000487 | 2023-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-10 |
220125002652 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
191008060235 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171019006134 | 2017-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State