Name: | LISA MARIE FERNANDEZ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2008 (16 years ago) |
Entity Number: | 3716652 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 255 HUDSON STREET, SUITE 4A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LISA MARIE FERNANDEZ | Agent | 420 WEST 14TH STREET, SUITE 6SE, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
LISA MARIE FERNANDEZ, LLC | DOS Process Agent | 255 HUDSON STREET, SUITE 4A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-10 | 2017-09-11 | Address | 420 WEST 14TH STREET, STE 6SE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2008-09-04 | 2011-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-04 | 2009-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907006060 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
170911006300 | 2017-09-11 | BIENNIAL STATEMENT | 2016-09-01 |
120907006798 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
110210000351 | 2011-02-10 | CERTIFICATE OF CHANGE | 2011-02-10 |
101021002164 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
090610000785 | 2009-06-10 | CERTIFICATE OF CHANGE | 2009-06-10 |
081124000388 | 2008-11-24 | CERTIFICATE OF PUBLICATION | 2008-11-24 |
080904000726 | 2008-09-04 | ARTICLES OF ORGANIZATION | 2008-09-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State