Name: | FREEDOMROADS (NEW YORK), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2007 (17 years ago) |
Entity Number: | 3597421 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Minnesota |
Foreign Legal Name: | FREEDOMROADS, LLC |
Fictitious Name: | FREEDOMROADS (NEW YORK), LLC |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-12-15 | 2023-11-01 | Address | 250 PARKWAY DRIVE, STE 270, LINCONSVILLE, IL, 60069, USA (Type of address: Service of Process) |
2007-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-26 | 2011-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041932 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211117003207 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
191104061521 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48576 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171113006166 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151112006318 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131115006484 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111215002545 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091130002125 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
080129000661 | 2008-01-29 | CERTIFICATE OF PUBLICATION | 2008-01-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State