Search icon

FULL FATHOM FIVE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FULL FATHOM FIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945006
ZIP code: 90067
County: Suffolk
Place of Formation: New York
Address: ATTN: DAVID A. KRINTZMAN, ESQ., 2000 AVEOFTHESTARS 3F NO TOWER, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
MORRIS YORN BARNES LEVINE KRINTZMAN RUBENSTEIN & KOHNER DOS Process Agent ATTN: DAVID A. KRINTZMAN, ESQ., 2000 AVEOFTHESTARS 3F NO TOWER, LOS ANGELES, CA, United States, 90067

Links between entities

Type:
Headquarter of
Company Number:
1115426
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001575780
Phone:
212-625-5325

Latest Filings

Form type:
D
File number:
021-196212
Filing date:
2013-05-09
File:

History

Start date End date Type Value
2010-05-04 2025-05-21 Address ATTN: DAVID A. KRINTZMAN, ESQ., 2000 AVEOFTHESTARS 3F NO TOWER, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521004239 2025-05-21 BIENNIAL STATEMENT 2025-05-21
220712002932 2022-07-12 BIENNIAL STATEMENT 2022-05-01
120702002653 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100709000636 2010-07-09 CERTIFICATE OF PUBLICATION 2010-07-09
100504000031 2010-05-04 ARTICLES OF ORGANIZATION 2010-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State