Name: | FATDOT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 10 Jul 2012 (13 years ago) |
Entity Number: | 4268511 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-30 | 2014-09-10 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-07-30 | 2014-10-17 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-07-10 | 2012-07-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-07-10 | 2012-07-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017000768 | 2014-10-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-10-17 |
140910000138 | 2014-09-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-10-10 |
121011000375 | 2012-10-11 | CERTIFICATE OF PUBLICATION | 2012-10-11 |
120730000996 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
120710000037 | 2012-07-10 | ARTICLES OF ORGANIZATION | 2012-07-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State