Name: | FIREHOUSE OF AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2012 (12 years ago) |
Branch of: | FIREHOUSE OF AMERICA, LLC, Florida (Company Number L04000083094) |
Entity Number: | 4316581 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-11 | 2024-11-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-11 | 2024-11-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-27 | 2022-04-11 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-01-27 | 2022-04-11 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2012-11-05 | 2020-01-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-11-05 | 2020-01-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003801 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221109002247 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
220411000406 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
201123060307 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
200127000576 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
181129006144 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
161129006309 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
141125006249 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121105000721 | 2012-11-05 | APPLICATION OF AUTHORITY | 2012-11-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State