Entity Name: | SINGER NY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2011 (14 years ago) |
Document Number: | M11000002479 |
FEI/EIN Number |
452303651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Madison Avenue, Paterson, NJ, 07503, US |
Mail Address: | 1200 Madison Avenue, Paterson, NJ, 07503, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SINGER EQUIPMENT COMPANY, INC. | Sole | 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, 19520 |
SINGER FREDERICK J | Manager | 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, 19520 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000091085 | SINGER M.TUCKER | EXPIRED | 2019-08-23 | 2024-12-31 | - | C/O SINGER NY,LLC, 1200 MADISON AVENUE, PATERSON, NJ, 07503 |
G16000127176 | LITTLE M TUCKER | ACTIVE | 2016-11-28 | 2026-12-31 | - | C/O JIM BATTY, 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, 19520 |
G11000069978 | M TUCKER | ACTIVE | 2011-07-13 | 2026-12-31 | - | 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, 19520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 1200 Madison Avenue, Paterson, NJ 07503 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 1200 Madison Avenue, Paterson, NJ 07503 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 1201 Hays Street, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State