Search icon

FABIANO CREATIVE LLC

Company Details

Name: FABIANO CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125490
ZIP code: 11228
County: Otsego
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-04-08 2025-04-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-04-08 2025-04-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-06-07 2025-04-08 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-06-07 2025-04-08 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-04-12 2024-06-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-12 2024-06-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-04-25 2023-04-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-04-25 2023-04-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409004752 2025-04-09 CERTIFICATE OF CHANGE BY ENTITY 2025-04-09
250408000065 2025-04-08 BIENNIAL STATEMENT 2025-04-08
240607001734 2024-05-22 CERTIFICATE OF AMENDMENT 2024-05-22
230412000108 2023-04-12 BIENNIAL STATEMENT 2023-04-01
210409060080 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190401060142 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170425000484 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State