Search icon

FAIR EQUITY PROPERTIES, LLC

Company Details

Name: FAIR EQUITY PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2008 (17 years ago)
Date of dissolution: 04 May 2017
Entity Number: 3684374
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-13 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-13 2012-08-29 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
SR-98427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170504000092 2017-05-04 ARTICLES OF DISSOLUTION 2017-05-04
120918006224 2012-09-18 BIENNIAL STATEMENT 2012-06-01
120829000779 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120620000769 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
100908002839 2010-09-08 BIENNIAL STATEMENT 2010-06-01
080613000391 2008-06-13 ARTICLES OF ORGANIZATION 2008-06-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State