Name: | FARRIS LAW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2009 (16 years ago) |
Entity Number: | 3805921 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 245 EAST 54TH STREET, APT 24S, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FARRIS LAW, LLC | DOS Process Agent | 245 EAST 54TH STREET, APT 24S, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-29 | 2019-05-06 | Address | 83 BEEBE STREET, NEW YORK, NY, 10301, USA (Type of address: Service of Process) |
2011-06-07 | 2015-06-29 | Address | 851 BLVD EAST, A1, WEEHAWKEN, NJ, 07086, USA (Type of address: Service of Process) |
2010-04-07 | 2011-06-07 | Address | 851 BLVD EAST, #A1, WEEHAWKEN, NJ, 07086, USA (Type of address: Service of Process) |
2009-05-04 | 2010-04-07 | Address | 40 EXCHANGE PLACE, SUITE 1705, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513060021 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190506061421 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170601006186 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
150629006280 | 2015-06-29 | BIENNIAL STATEMENT | 2015-05-01 |
110607002683 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
100407000959 | 2010-04-07 | CERTIFICATE OF CHANGE | 2010-04-07 |
091222000475 | 2009-12-22 | CERTIFICATE OF PUBLICATION | 2009-12-22 |
090504000334 | 2009-05-04 | ARTICLES OF ORGANIZATION | 2009-05-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State