Search icon

FEDERATION MANAGEMENT BROOKLYN LLC

Company Details

Name: FEDERATION MANAGEMENT BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2012 (13 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 4293473
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 1325 WOLVER HOLLOW ROAD, Oyster Bay, NY, United States, 11771

DOS Process Agent

Name Role Address
DOUGLAS BAUER DOS Process Agent 1325 WOLVER HOLLOW ROAD, Oyster Bay, NY, United States, 11771

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-09-11 2025-02-28 Address 1325 WOLVER HOLLOW ROAD, Oyster Bay, NY, 11771, USA (Type of address: Service of Process)
2018-04-30 2023-09-11 Address 1325 WOLVER HOLLOW ROAD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)
2014-01-15 2018-04-30 Address 21 WEST 38TH STREET 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-10-24 2014-01-15 Address 100 RIVERSIDE BOULEVARD #4G, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2012-09-10 2013-10-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-09-10 2013-10-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000871 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
230911001964 2023-09-11 BIENNIAL STATEMENT 2022-09-01
190130060339 2019-01-30 BIENNIAL STATEMENT 2018-09-01
180430000519 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
160913006272 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140917006602 2014-09-17 BIENNIAL STATEMENT 2014-09-01
140115000007 2014-01-15 CERTIFICATE OF CHANGE 2014-01-15
131024000769 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
130212001087 2013-02-12 CERTIFICATE OF PUBLICATION 2013-02-12
120910000038 2012-09-10 ARTICLES OF ORGANIZATION 2012-09-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State