Name: | FIFARE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2010 (14 years ago) |
Entity Number: | 4023688 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Delaware |
Address: | 299 Park Ave 16th floor, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP | DOS Process Agent | 299 Park Ave 16th floor, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2024-12-27 | Address | 299 park av,, 16th floor, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2023-03-02 | 2024-12-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-11-30 | 2023-03-02 | Address | 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-17 | 2020-11-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-11-17 | 2023-03-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2011-03-10 | 2016-11-17 | Address | 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-11-24 | 2011-03-10 | Address | C/O MARK AXINN, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001830 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
230302000501 | 2023-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-28 |
221215000557 | 2022-12-15 | BIENNIAL STATEMENT | 2022-11-01 |
201130060546 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181113007082 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161205008693 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
161117000050 | 2016-11-17 | CERTIFICATE OF CHANGE | 2016-11-17 |
141103008103 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121108006220 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
110310000637 | 2011-03-10 | CERTIFICATE OF CHANGE | 2011-03-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State