Name: | FMR (NEW YORK) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2010 (15 years ago) |
Entity Number: | 3928696 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FMR LLC |
Fictitious Name: | FMR (NEW YORK) LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005524 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220314003510 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200323060329 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54266 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54267 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180307006492 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160308006242 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140331002298 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120328002079 | 2012-03-28 | BIENNIAL STATEMENT | 2012-03-01 |
100602000230 | 2010-06-02 | CERTIFICATE OF PUBLICATION | 2010-06-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State