Name: | 2 FALL COURT ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2016 (9 years ago) |
Entity Number: | 4945223 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 117 West 58th Street, Apt 5H, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
2 FALL COURT ASSOCIATES LLC | DOS Process Agent | 117 West 58th Street, Apt 5H, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2025-03-18 | Address | 13 ALLEY POND COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2016-07-20 | 2020-05-06 | Address | 42 PECK SLIP SUITE PH1, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2016-05-11 | 2016-07-20 | Address | 13 ALLEY POND COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318003778 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
200506060763 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190405060277 | 2019-04-05 | BIENNIAL STATEMENT | 2018-05-01 |
160720000167 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
160711000565 | 2016-07-11 | CERTIFICATE OF PUBLICATION | 2016-07-11 |
160511000737 | 2016-05-11 | ARTICLES OF ORGANIZATION | 2016-05-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State