Search icon

FREDERICK DOUGLAS MOBILE LLC

Company Details

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

DOS Process Agent

Name Role Address
FREDERICK DOUGLAS MOBILE LLC DOS Process Agent 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, United States, 06880

Licenses

Number Status Type Date End date
2001647-DCA Inactive Business 2013-12-16 2017-07-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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