Name: | J.H. FERGUSON & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Branch of: | J.H. FERGUSON & ASSOCIATES, LLC, Illinois (Company Number LLC_08228159) |
Entity Number: | 3686185 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2018-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-18 | 2012-06-14 | 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 |
---|---|---|---|
240603000374 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220323002796 | 2022-03-23 | BIENNIAL STATEMENT | 2020-06-01 |
SR-98488 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626006039 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160624006068 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
140602006020 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120614000589 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
100526002319 | 2010-05-26 | BIENNIAL STATEMENT | 2010-06-01 |
081007000262 | 2008-10-07 | CERTIFICATE OF PUBLICATION | 2008-10-07 |
080618000772 | 2008-06-18 | APPLICATION OF AUTHORITY | 2008-06-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State