Search icon

142 FULLERTON, LLC

Company Details

Name: 142 FULLERTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4715858
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 5 baird court, WALDEN, NY, United States, 12586

Agent

Name Role Address
HELENA LIONHEART Agent 5 BAIRD COURT, WALDEN, NY, 12586

DOS Process Agent

Name Role Address
142 FULLERTON, LLC DOS Process Agent 5 baird court, WALDEN, NY, United States, 12586

History

Start date End date Type Value
2023-03-15 2023-02-23 Address 5 baird court, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2023-03-15 2023-02-23 Address 5 BAIRD COURT, WALDEN, NY, 12586, USA (Type of address: Registered Agent)
2023-02-23 2025-02-07 Address PO BOX 621, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
2023-02-23 2025-02-07 Address 191 DUBOIS STREET, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2019-02-12 2023-03-15 Address PO BOX 621, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
2015-07-08 2019-02-12 Address 191 DUBOIS STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-07-08 2023-03-15 Address 191 DUBOIS STREET, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2015-02-25 2015-07-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-02-25 2015-07-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003897 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230223003205 2023-02-23 BIENNIAL STATEMENT 2023-02-01
230315003740 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
210212060135 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190212060019 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170208006336 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150708000779 2015-07-08 CERTIFICATE OF CHANGE 2015-07-08
150225010052 2015-02-25 ARTICLES OF ORGANIZATION 2015-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State