Name: | FAHERTY BRAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2012 (13 years ago) |
Entity Number: | 4222310 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2024-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-27 | 2024-03-12 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-30 | 2023-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-30 | 2023-12-27 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003145 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
231227003521 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
230930000631 | 2023-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-29 |
SR-60131 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60132 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180531006239 | 2018-05-31 | BIENNIAL STATEMENT | 2018-03-01 |
140318006633 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120621000582 | 2012-06-21 | CERTIFICATE OF PUBLICATION | 2012-06-21 |
120327000099 | 2012-03-27 | APPLICATION OF AUTHORITY | 2012-03-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-01 | No data | 133 PRINCE ST, Manhattan, NEW YORK, NY, 10012 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-26 | No data | 351 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2828351 | OL VIO | INVOICED | 2018-08-10 | 250 | OL - Other Violation |
2638777 | CL VIO | CREDITED | 2017-07-07 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-01 | Pleaded | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | 1 | No data | No data |
2017-06-26 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State