Name: | MISS FAME NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2014 (11 years ago) |
Entity Number: | 4573608 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-05-07 | 2022-09-30 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-05-07 | 2022-09-29 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000438 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220930016754 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007507 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220630001986 | 2022-06-30 | BIENNIAL STATEMENT | 2022-05-01 |
140507010208 | 2014-05-07 | ARTICLES OF ORGANIZATION | 2014-05-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State