Name: | FRESH START R9 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2010 (15 years ago) |
Entity Number: | 3941851 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 49 W 27 ST, 5 FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 49 W 27 ST, 5 FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-23 | 2024-04-01 | Address | 49 W 27 ST, 5 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-31 | 2017-03-23 | Address | 524 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-05-10 | 2012-05-31 | Address | 524 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-04-27 | 2010-05-10 | Address | 524 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037180 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220217001976 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
170323002051 | 2017-03-23 | BIENNIAL STATEMENT | 2016-04-01 |
120531003306 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100810000077 | 2010-08-10 | CERTIFICATE OF PUBLICATION | 2010-08-10 |
100510000124 | 2010-05-10 | CERTIFICATE OF CHANGE | 2010-05-10 |
100427000109 | 2010-04-27 | ARTICLES OF ORGANIZATION | 2010-04-27 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State