Name: | FEARCE HOLDINGS II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2022 (3 years ago) |
Entity Number: | 6501672 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZenBusiness, Inc. | Agent | 41 State Street, Suite 112, Albany, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-09-18 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-09-18 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-30 | 2024-08-01 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-30 | 2024-08-01 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001400 | 2024-09-17 | CERTIFICATE OF PUBLICATION | 2024-09-17 |
240801042016 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240730020165 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
220601004046 | 2022-06-01 | ARTICLES OF ORGANIZATION | 2022-06-01 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State