Name: | FMS WATERTOWN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2010 (14 years ago) |
Entity Number: | 4010533 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
FMS WATERTOWN, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-22 | 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 |
---|---|---|---|
241003000799 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221005000184 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201026060447 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
SR-55700 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55701 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181030006275 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161027006261 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141023006419 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121026006189 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
110118000635 | 2011-01-18 | CERTIFICATE OF PUBLICATION | 2011-01-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State