Name: | FAIRSTEAD MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796917 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 250 WEST 55TH STREET, floor 35, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O FAIRSTEAD | DOS Process Agent | 250 WEST 55TH STREET, floor 35, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2025-01-02 | Address | 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-12-10 | 2020-02-24 | Name | FAIRSTEAD MANAGEMENT NY LLC |
2019-07-12 | 2021-12-22 | Address | 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-03-16 | 2019-07-12 | Address | 226 WEST 150TH ST, LOWER LEVEL, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
2016-06-22 | 2018-03-16 | Address | 551 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004159 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
211222001167 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
200224001243 | 2020-02-24 | CERTIFICATE OF AMENDMENT | 2020-02-24 |
191210000763 | 2019-12-10 | CERTIFICATE OF AMENDMENT | 2019-12-10 |
190712061008 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State