Name: | FLATIRON FONT FOUNDRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2018 (7 years ago) |
Entity Number: | 5298622 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-31 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-29 | 2020-03-31 | Address | C/O RANDY BEU, 44 BUTLER PLACE APT. 2E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2018-03-06 | 2018-06-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-06 | 2018-06-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003500 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220929003703 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301003281 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200331060105 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180629000578 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
180529000054 | 2018-05-29 | CERTIFICATE OF PUBLICATION | 2018-05-29 |
180306010535 | 2018-03-06 | ARTICLES OF ORGANIZATION | 2018-03-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State