Name: | FRED JD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2018 (7 years ago) |
Date of dissolution: | 24 May 2024 |
Entity Number: | 5348202 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-24 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-12 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-25 | 2023-06-12 | Address | 160-29 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, 1937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000302 | 2024-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-24 |
240502000159 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
231024003343 | 2023-10-24 | BIENNIAL STATEMENT | 2022-05-01 |
230612004038 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
190208000339 | 2019-02-08 | CERTIFICATE OF PUBLICATION | 2019-02-08 |
180525000410 | 2018-05-25 | ARTICLES OF ORGANIZATION | 2018-05-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State