Name: | L FRIEDMAN FAMILY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2018 (7 years ago) |
Entity Number: | 5433956 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1000 GATES AVENUE 5TH FLOOR, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES LLC | Agent | 99 WEST HAWTHORNE AVE., SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
LEOPOLD FRIEDMAN | DOS Process Agent | 1000 GATES AVENUE 5TH FLOOR, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-12-09 | Address | 99 WEST HAWTHORNE AVE., SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2024-10-23 | 2024-12-09 | Address | 1000 GATES AVENUE 5TH FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2024-06-07 | 2024-10-23 | Address | 99 WEST HAWTHORNE AVE., SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2024-06-07 | 2024-10-23 | Address | 1000 GATES AVENUE 5TH FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2023-08-02 | 2024-06-07 | Address | 1000 GATES AVENUE 5TH FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004461 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
241023000668 | 2024-10-09 | CERTIFICATE OF PUBLICATION | 2024-10-09 |
240607000211 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230802003008 | 2023-08-02 | BIENNIAL STATEMENT | 2022-10-01 |
201026060110 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State