Search icon

FETNER MANAGER LLC

Company Details

Name: FETNER MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2018 (7 years ago)
Entity Number: 5360648
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-06-28 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-06-28 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000271 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220623003777 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200618060410 2020-06-18 BIENNIAL STATEMENT 2020-06-01
190628000572 2019-06-28 CERTIFICATE OF CHANGE 2019-06-28
SR-83337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180815000174 2018-08-15 CERTIFICATE OF PUBLICATION 2018-08-15
180618000278 2018-06-18 ARTICLES OF ORGANIZATION 2018-06-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State