Name: | FULLY FURNISHED APATMENT RENTALS AROUND THE WHOLE WORLD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2018 (7 years ago) |
Entity Number: | 5284418 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 wall street,, suite 3960, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL EISENBERG | DOS Process Agent | 99 wall street,, suite 3960, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2024-04-11 | Address | 99 wall street,, suite 3960, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-01 | 2018-05-01 | Address | 46 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2018-05-01 | 2023-08-18 | Address | 46 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2018-04-30 | 2018-05-01 | Address | 46 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2018-04-30 | 2018-04-30 | Address | 46 HAMPTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000033 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
230818000179 | 2023-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-16 |
220304003169 | 2022-03-04 | BIENNIAL STATEMENT | 2022-02-01 |
180501000096 | 2018-05-01 | CERTIFICATE OF MERGER | 2018-05-01 |
180501000101 | 2018-05-01 | CERTIFICATE OF MERGER | 2018-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State