Name: | FASHION AVE NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2023 (a year ago) |
Entity Number: | 7214168 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2025-01-16 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-24 | 2025-01-16 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-21 | 2024-07-24 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-21 | 2024-07-24 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-27 | 2024-03-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000600 | 2025-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-15 |
240724000214 | 2024-07-23 | CERTIFICATE OF PUBLICATION | 2024-07-23 |
240321000180 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
231227002231 | 2023-12-27 | ARTICLES OF ORGANIZATION | 2023-12-27 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State