Name: | FREZA 389 23B LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2017 (8 years ago) |
Entity Number: | 5193634 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-12 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-12 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-28 | 2020-05-12 | Address | 340 MADISON AVE., FL 19, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823004129 | 2023-08-23 | BIENNIAL STATEMENT | 2023-08-01 |
220930000355 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011879 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200512000044 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
180507000423 | 2018-05-07 | CERTIFICATE OF PUBLICATION | 2018-05-07 |
170828010595 | 2017-08-28 | ARTICLES OF ORGANIZATION | 2017-08-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State