Search icon

K & D FREDA ENTERPRISES LLC

Company Details

Name: K & D FREDA ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3606923
ZIP code: 10005
County: Sullivan
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-19 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-19 2012-08-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001293 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220926000022 2022-09-26 BIENNIAL STATEMENT 2021-12-01
210304060493 2021-03-04 BIENNIAL STATEMENT 2019-12-01
SR-96387 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170606002043 2017-06-06 BIENNIAL STATEMENT 2015-12-01
121026000630 2012-10-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-26
120828000133 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
080707000273 2008-07-07 CERTIFICATE OF PUBLICATION 2008-07-07
071219000116 2007-12-19 ARTICLES OF ORGANIZATION 2007-12-19

Date of last update: 21 Feb 2025

Sources: New York Secretary of State