Name: | SCHONFELD FE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2016 (9 years ago) |
Entity Number: | 4914996 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-18 | 2017-07-31 | Address | 111 EIGHTH AVE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327003951 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220411000701 | 2022-04-11 | BIENNIAL STATEMENT | 2022-03-01 |
200311060497 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180313006574 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
170731000214 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
160614000128 | 2016-06-14 | CERTIFICATE OF PUBLICATION | 2016-06-14 |
160318000072 | 2016-03-18 | APPLICATION OF AUTHORITY | 2016-03-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State