Name: | FAB FIVE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Feb 2012 (13 years ago) |
Entity Number: | 4209756 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FAB FIVE HOLDINGS LLC C/O DOUGLASTON DEVELOPMENT | DOS Process Agent | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-11 | 2024-02-01 | Address | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-07-01 | 2021-03-11 | Address | 7600 JERIHCO TURNPIKE, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2014-04-11 | 2016-07-01 | Address | ATTN: MICHAEL BRAUNSTEIN, 7600 JERICHO TPKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2012-02-29 | 2014-04-11 | Address | 7600 JERICHO TURNPIKE, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038820 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
210311060156 | 2021-03-11 | BIENNIAL STATEMENT | 2020-02-01 |
160701006548 | 2016-07-01 | BIENNIAL STATEMENT | 2016-02-01 |
150206000618 | 2015-02-06 | CERTIFICATE OF PUBLICATION | 2015-02-06 |
140411002281 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120229000468 | 2012-02-29 | ARTICLES OF ORGANIZATION | 2012-02-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State