FORMNATION LLC
Headquarter
Name: | FORMNATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2011 (14 years ago) |
Entity Number: | 4130286 |
ZIP code: | 33319 |
County: | Kings |
Place of Formation: | New York |
Address: | 188 GUERNSEY STREET, TAMARAC, FL, United States, 33319 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FORMNATION LLC | DOS Process Agent | 188 GUERNSEY STREET, TAMARAC, FL, United States, 33319 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2023-11-09 | Address | 188 GUERNSEY STREET, SUITE 1A, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2011-12-21 | 2017-07-31 | Address | 666 BROADWAY, #410, NEW YORK, NY, 10012, 2317, USA (Type of address: Service of Process) |
2011-08-12 | 2012-04-13 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-08-12 | 2011-12-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY`, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109000248 | 2023-11-09 | BIENNIAL STATEMENT | 2023-08-01 |
170731000816 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
130819006326 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
120413000051 | 2012-04-13 | CERTIFICATE OF CHANGE | 2012-04-13 |
120110001146 | 2012-01-10 | CERTIFICATE OF PUBLICATION | 2012-01-10 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State