Search icon

FRETCH LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 RIVERSIDE BLVD., #6R, NEW YORK, NY, United States, 10069

Central Index Key

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.

CIK number:
0001756381
Phone:
201-779-5696

Latest Filings

Form type:
C-TR
File number:
020-25105
Filing date:
2022-04-15
File:
Form type:
C-AR
File number:
020-25105
Filing date:
2021-04-29
File:
Form type:
C-AR
File number:
020-25105
Filing date:
2020-04-23
File:
Form type:
C-U
File number:
020-25105
Filing date:
2019-05-02
File:
Form type:
C
File number:
020-25105
Filing date:
2019-01-24
File:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State