Name: | JOHN FERGUSON INTERIORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2016 (8 years ago) |
Entity Number: | 5046726 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2024-12-23 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-27 | 2024-12-23 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-27 | 2024-01-27 | Address | 1967 WEHRLE DRIVESUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-01-18 | 2018-12-27 | Address | 401 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2017-03-09 | 2018-01-18 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2016-12-02 | 2024-01-27 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2016-12-02 | 2017-03-09 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001206 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
240127000409 | 2024-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-15 |
221229000794 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
210106061915 | 2021-01-06 | BIENNIAL STATEMENT | 2020-12-01 |
181227006111 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
180118000314 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
171214000251 | 2017-12-14 | CERTIFICATE OF PUBLICATION | 2017-12-14 |
170309000144 | 2017-03-09 | CERTIFICATE OF CHANGE | 2017-03-09 |
161202010093 | 2016-12-02 | ARTICLES OF ORGANIZATION | 2016-12-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State