Name: | FEVERPRESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2013 (12 years ago) |
Entity Number: | 4346216 |
ZIP code: | 01240 |
County: | New York |
Place of Formation: | New York |
Address: | 4 FOX HOLLOW ROAD, M203, LENOX, MA, United States, 01240 |
Name | Role | Address |
---|---|---|
FEVERPRESS LLC | DOS Process Agent | 4 FOX HOLLOW ROAD, M203, LENOX, MA, United States, 01240 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2021-01-04 | Address | 50 MURRAY STREET, SUITE 602, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2013-11-18 | 2013-12-03 | Address | 11 PRINCE STREET, APT. 2A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-01-15 | 2013-11-18 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-01-15 | 2013-11-18 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106001731 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104060997 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060955 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150303006321 | 2015-03-03 | BIENNIAL STATEMENT | 2015-01-01 |
131203000616 | 2013-12-03 | CERTIFICATE OF CHANGE | 2013-12-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State