Name: | 16 FANNING HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2019 (5 years ago) |
Entity Number: | 5655649 |
ZIP code: | 11978 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 Fanning Dr, Westhampton Beach, NY, United States, 11978 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
16 FANNING HOLDING LLC C/O ALVI ABUAF | DOS Process Agent | 10 Fanning Dr, Westhampton Beach, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2025-01-07 | Address | 266 broadway, suite 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-08-19 | 2025-01-07 | Address | 10 Fanning Dr, Westhampton Beach, NY, 11978, USA (Type of address: Service of Process) |
2023-11-02 | 2024-08-19 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2023-11-02 | 2024-08-19 | Address | 10 Fanning Dr, Westhampton Beach, NY, 11978, USA (Type of address: Service of Process) |
2019-11-13 | 2023-11-02 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2019-11-13 | 2023-11-02 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004745 | 2024-12-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-25 |
240819002454 | 2024-08-13 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-13 |
231102003430 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
191113010494 | 2019-11-13 | ARTICLES OF ORGANIZATION | 2019-11-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State