Name: | FIDES PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2019 (6 years ago) |
Entity Number: | 5487474 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 245 E 54TH STREET, 27G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FIDES PROPERTY MANAGEMENT LLC | DOS Process Agent | 245 E 54TH STREET, 27G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATTHEW MAGGIPINTO | Agent | 213 E. 25TH STREET, APT. 3C, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-05-14 | Address | 213 E. 25TH STREET, APT. 3C, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2025-04-23 | 2025-05-14 | Address | 222 E 34th Street, 1405, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-02-02 | 2025-04-23 | Address | 245 E 54TH STREET, 27G, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-08-01 | 2021-02-02 | Address | 213 E 25TH STREET 3C, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-05-23 | 2019-08-01 | Address | 911 CENTRAL AVE, #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001924 | 2025-05-13 | CERTIFICATE OF AMENDMENT | 2025-05-13 |
250423002840 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
210202061319 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190801000646 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
190717000539 | 2019-07-17 | CERTIFICATE OF PUBLICATION | 2019-07-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State