Search icon

FIFARE LLC

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

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

History

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)

Filings

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