Name: | FEDER BROTHERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2012 (12 years ago) |
Entity Number: | 4332130 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | New York |
Address: | Kelley Drye & Warren LLP, Canterbury Green, 201 Broad Street, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C/O BENJAMIN FEDER | DOS Process Agent | Kelley Drye & Warren LLP, Canterbury Green, 201 Broad Street, Stamford, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2024-12-13 | Address | Kelley Drye & Warren LLP, Canterbury Green, 201 Broad Street, Stamford, CT, 06901, USA (Type of address: Service of Process) |
2019-02-22 | 2023-04-05 | Address | CUDDY & FEDER LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2012-12-13 | 2019-02-22 | Address | CUDDY & FEDER LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003724 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
230405002225 | 2023-04-05 | BIENNIAL STATEMENT | 2022-12-01 |
210104062229 | 2021-01-04 | BIENNIAL STATEMENT | 2020-12-01 |
190222060239 | 2019-02-22 | BIENNIAL STATEMENT | 2018-12-01 |
170104006055 | 2017-01-04 | BIENNIAL STATEMENT | 2016-12-01 |
160803007541 | 2016-08-03 | BIENNIAL STATEMENT | 2014-12-01 |
130215001371 | 2013-02-15 | CERTIFICATE OF PUBLICATION | 2013-02-15 |
121213000141 | 2012-12-13 | ARTICLES OF ORGANIZATION | 2012-12-13 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State