Name: | FONTAINE MANOR ESTATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Nov 2017 (7 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 5238872 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2645 ATLANTIC AVENUE, #70048, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
LORRAINE CAVANAUGH | DOS Process Agent | 2645 ATLANTIC AVENUE, #70048, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2024-12-19 | Address | 2645 ATLANTIC AVENUE, #70048, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2019-10-22 | 2023-11-21 | Address | 2645 ATLANTIC AVENUE, #70048, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2017-11-21 | 2019-10-22 | Address | 345 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000252 | 2024-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-18 |
231121004050 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
211102004175 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191105061814 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
191022000068 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
180309000738 | 2018-03-09 | CERTIFICATE OF PUBLICATION | 2018-03-09 |
171121010394 | 2017-11-21 | ARTICLES OF ORGANIZATION | 2017-11-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State