Search icon

FOKEJOCO, LLC

Company Details

Name: FOKEJOCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2008 (17 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 3614737
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., #5N, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FOKEJOCO, LLC DOS Process Agent 28 LIBERTY ST., #5N, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2022-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-31 2022-03-14 Address 347 WEST 39TH ST, #5N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-05 2012-01-31 Address 347 W 39TH STREET / 5N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-09 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-09 2010-04-05 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
220314001906 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
220101000657 2022-01-01 BIENNIAL STATEMENT 2022-01-01
200103061914 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-96535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180119006133 2018-01-19 BIENNIAL STATEMENT 2018-01-01
140110006091 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120606000752 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
120131002504 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100405002539 2010-04-05 BIENNIAL STATEMENT 2010-01-01
080109000062 2008-01-09 ARTICLES OF ORGANIZATION 2008-01-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State