Search icon

FORMNATION LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FORMNATION LLC DOS Process Agent 188 GUERNSEY STREET, TAMARAC, FL, United States, 33319

Links between entities

Type:
Headquarter of
Company Number:
M23000015162
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
453387224
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State