Name: | FREEDMAN NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2011 (14 years ago) |
Entity Number: | 4127574 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-08 | 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 |
---|---|---|---|
220401002442 | 2022-04-01 | BIENNIAL STATEMENT | 2021-08-01 |
190821060173 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58203 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180726006231 | 2018-07-26 | BIENNIAL STATEMENT | 2017-08-01 |
151030006161 | 2015-10-30 | BIENNIAL STATEMENT | 2015-08-01 |
131024006082 | 2013-10-24 | BIENNIAL STATEMENT | 2013-08-01 |
111229000100 | 2011-12-29 | CERTIFICATE OF PUBLICATION | 2011-12-29 |
110808000084 | 2011-08-08 | APPLICATION OF AUTHORITY | 2011-08-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State