Name: | 478 FBS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2019 (6 years ago) |
Entity Number: | 5565302 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Dunewood Truglia, Esq., 2 Short Rd, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
DUNEWOOD TRUGLIA, ESQ. | Agent | 2 SHORT RD, CUTCHOGUE, NY, 11935 |
Name | Role | Address |
---|---|---|
DUNEWOOD TRUGLIA | DOS Process Agent | Dunewood Truglia, Esq., 2 Short Rd, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-06-07 | Address | 2 SHORT RD, CUTCHOGUE, NY, 11935, USA (Type of address: Registered Agent) |
2023-03-17 | 2023-06-07 | Address | 2 SHORT RD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2020-06-10 | 2023-03-17 | Address | 2 SHORT RD, CUTCHOGUE, NY, 11935, USA (Type of address: Registered Agent) |
2020-06-10 | 2023-03-17 | Address | 2 SHORT RD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2019-06-05 | 2020-06-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-05 | 2020-06-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607001942 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
230317003598 | 2023-03-17 | BIENNIAL STATEMENT | 2021-06-01 |
200610000279 | 2020-06-10 | CERTIFICATE OF CHANGE | 2020-06-10 |
190903000700 | 2019-09-03 | CERTIFICATE OF PUBLICATION | 2019-09-03 |
190605010316 | 2019-06-05 | ARTICLES OF ORGANIZATION | 2019-06-05 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State