Name: | 120 FEE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2012 (13 years ago) |
Entity Number: | 4219009 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300T1ZNUGML79J452 | 4219009 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 120 5th Avenue, New York, US-NY, US, 10011 |
Registration details
Registration Date | 2013-09-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-10-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4219009 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-28 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-28 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-20 | 2013-08-28 | Address | 31 WEST 52ND ST, ATTN M. JAMES SPITZER, JR. ESQ, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327000135 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220331003359 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200310060311 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180412006425 | 2018-04-12 | BIENNIAL STATEMENT | 2018-03-01 |
160315006123 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140321006055 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
130828001004 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
120517000501 | 2012-05-17 | CERTIFICATE OF PUBLICATION | 2012-05-17 |
120320000217 | 2012-03-20 | ARTICLES OF ORGANIZATION | 2012-03-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State