Name: | FREDERICK DOUGLAS MOBILE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2010 (15 years ago) |
Date of dissolution: | 04 Jan 2022 |
Entity Number: | 3994129 |
ZIP code: | 06880 |
County: | Queens |
Place of Formation: | New York |
Address: | 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, United States, 06880 |
Contact Details
Phone +1 203-583-5242
Name | Role | Address |
---|---|---|
FREDERICK DOUGLAS MOBILE LLC | DOS Process Agent | 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, United States, 06880 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2001647-DCA | Inactive | Business | 2013-12-16 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-25 | 2022-07-05 | Address | 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2012-09-13 | 2014-09-25 | Address | 500 SUMMER STREET, SUTIE 201, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2010-09-10 | 2012-09-13 | Address | LLP, ONE ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220705000231 | 2022-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-04 |
140925006299 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
130614000526 | 2013-06-14 | CERTIFICATE OF AMENDMENT | 2013-06-14 |
120913006194 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100910000124 | 2010-09-10 | ARTICLES OF ORGANIZATION | 2010-09-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-11-07 | No data | 2730 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-06 | No data | 2730 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2129608 | RENEWAL | INVOICED | 2015-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
1535112 | FINGERPRINT | CREDITED | 2013-12-13 | 75 | Fingerprint Fee |
1525870 | LICENSE | INVOICED | 2013-12-06 | 340 | Secondhand Dealer General License Fee |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State