Name: | FOUND THE FOUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2014 (11 years ago) |
Entity Number: | 4644728 |
ZIP code: | 90293 |
County: | New York |
Place of Formation: | New York |
Address: | 322 CULVER BLVD, #200, PLAYA DEL REY, CA, United States, 90293 |
Name | Role | Address |
---|---|---|
SHANTELL MARTIN | DOS Process Agent | 322 CULVER BLVD, #200, PLAYA DEL REY, CA, United States, 90293 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2024-10-04 | Address | 2600 JOHN F KENNEDY BLVD, APT 4J, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
2019-09-20 | 2020-10-05 | Address | 888 NEWARK AVE, #540, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
2015-01-16 | 2019-09-20 | Address | 368 BROADWAY, SUITE 508, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-10-01 | 2015-01-16 | Address | 43-32 22ND STREET, SUITE 101-B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000945 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221028000075 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201005062061 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190920060246 | 2019-09-20 | BIENNIAL STATEMENT | 2018-10-01 |
150116000060 | 2015-01-16 | CERTIFICATE OF PUBLICATION | 2015-01-16 |
150116000055 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
141001010199 | 2014-10-01 | ARTICLES OF ORGANIZATION | 2014-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State