Name: | FRETCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2014 (11 years ago) |
Date of dissolution: | 25 Jun 2022 |
Entity Number: | 4673978 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | New York |
Address: | 160 RIVERSIDE BLVD., #6R, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 160 RIVERSIDE BLVD., #6R, NEW YORK, NY, United States, 10069 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-08-17 | 2022-08-12 | Address | 160 RIVERSIDE BLVD., #6R, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2015-08-11 | 2015-08-17 | Address | 160 RIVERSIDE BLVD #6R, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2014-12-02 | 2015-08-11 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812000341 | 2022-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-25 |
150817000846 | 2015-08-17 | CERTIFICATE OF CHANGE | 2015-08-17 |
150811000560 | 2015-08-11 | CERTIFICATE OF CHANGE | 2015-08-11 |
150729000015 | 2015-07-29 | CERTIFICATE OF PUBLICATION | 2015-07-29 |
141202010157 | 2014-12-02 | ARTICLES OF ORGANIZATION | 2014-12-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State