Name: | FREEDOM III GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2013 (11 years ago) |
Entity Number: | 4495900 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-04 | 2015-06-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-04 | 2015-06-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104652 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104653 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150619000084 | 2015-06-19 | CERTIFICATE OF CHANGE | 2015-06-19 |
140211000783 | 2014-02-11 | CERTIFICATE OF PUBLICATION | 2014-02-11 |
131204000574 | 2013-12-04 | APPLICATION OF AUTHORITY | 2013-12-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State