Search icon

120 FEE LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T1ZNUGML79J452 4219009 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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