Name: | FRANKLIN D. ROOSEVELT FOUR FREEDOMS PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2008 (16 years ago) |
Entity Number: | 3726505 |
ZIP code: | 10022 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVE FL 9, FOUR FREEDOMS PARK CONSERVANCY, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL HECK | DOS Process Agent | 750 LEXINGTON AVE FL 9, FOUR FREEDOMS PARK CONSERVANCY, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2020-09-04 | Address | 750 LEXINGTON AVENUE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-09-06 | 2018-09-10 | Address | 1110 2ND AVENUE, SUITE 301, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-12-21 | 2016-09-06 | Address | 147 W 35TH ST, STE 1505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-09-23 | 2012-12-21 | Address | 147 W 35TH ST, STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-30 | 2010-09-23 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060404 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180910006626 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160906008129 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
121221006332 | 2012-12-21 | BIENNIAL STATEMENT | 2012-09-01 |
100923003291 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
081230000224 | 2008-12-30 | CERTIFICATE OF PUBLICATION | 2008-12-30 |
080930000013 | 2008-09-30 | ARTICLES OF ORGANIZATION | 2008-09-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State