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 |
Name | Role | Address |
---|---|---|
FOKEJOCO, LLC | DOS Process Agent | 28 LIBERTY ST., #5N, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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