Name: | FREDERIC FEKKAI (MARK NY), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2008 (17 years ago) |
Entity Number: | 3651412 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-19 | 2015-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-31 | 2008-06-19 | Address | 610 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-97479 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-97478 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150731000477 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
140506002326 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120508002542 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100409003435 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080923000980 | 2008-09-23 | CERTIFICATE OF PUBLICATION | 2008-09-23 |
080619000982 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
080331000097 | 2008-03-31 | APPLICATION OF AUTHORITY | 2008-03-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State