FAIRY LICEMOTHERS LLC

Name: | FAIRY LICEMOTHERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2008 (17 years ago) |
Entity Number: | 3648816 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2463 S LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2463 S LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-08 | 2012-05-08 | Address | MICHELLE VILLELLA, 153 VIRGINIA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2008-03-25 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-25 | 2010-06-08 | 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 |
---|---|---|---|
SR-97411 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006613 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
140311006345 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120606000732 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
120508002343 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State