Search icon

THERESA FAN CLUB, LLC

Company Details

Name: THERESA FAN CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281527
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THERESA FAN CLUB, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-06 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-09 2017-03-06 Address 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041807 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002714 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063089 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-61320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007904 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170306000115 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
160908006324 2016-09-08 BIENNIAL STATEMENT 2016-08-01
140821006205 2014-08-21 BIENNIAL STATEMENT 2014-08-01
121206001098 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06
120809000675 2012-08-09 ARTICLES OF ORGANIZATION 2012-08-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State