Name: | FIESTA RENTALS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2019 (6 years ago) |
Entity Number: | 5503613 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Wyoming |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001813221 | 25 MELVILLE PARK RD # 67, MELVILLE, NY, 11747 | 25 MELVILLE PARK RD # 67, MELVILLE, NY, 11747 | (833) 727-8969 | |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2025-02-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-02-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-28 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003713 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230214003509 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
220929012666 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210201061140 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
191121000489 | 2019-11-21 | CERTIFICATE OF PUBLICATION | 2019-11-21 |
190228000310 | 2019-02-28 | APPLICATION OF AUTHORITY | 2019-02-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State