Name: | FORT RENO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2017 (8 years ago) |
Entity Number: | 5112271 |
ZIP code: | 10023 |
County: | Albany |
Place of Formation: | New York |
Address: | 45 WEST 67TH ST. 12G, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ANDY WONG | DOS Process Agent | 45 WEST 67TH ST. 12G, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-12 | 2025-03-02 | Address | 45 WEST 67TH ST. 12G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2018-03-21 | 2023-03-12 | Address | 45 WEST 67TH ST. 12G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2017-03-31 | 2018-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022405 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230312000705 | 2023-03-12 | BIENNIAL STATEMENT | 2023-03-01 |
220422001979 | 2022-04-22 | BIENNIAL STATEMENT | 2021-03-01 |
190422060060 | 2019-04-22 | BIENNIAL STATEMENT | 2019-03-01 |
180425000076 | 2018-04-25 | CERTIFICATE OF CORRECTION | 2018-04-25 |
180329000279 | 2018-03-29 | CERTIFICATE OF AMENDMENT | 2018-03-29 |
180321000172 | 2018-03-21 | CERTIFICATE OF CHANGE | 2018-03-21 |
170331000162 | 2017-03-31 | ARTICLES OF ORGANIZATION | 2017-03-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State