Search icon

FEDERAL G/P EQUITIES LLC

Company Details

Name: FEDERAL G/P EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990676
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH ST., 23RD FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
HOWARD L. BORIS, ESQ. Agent 97-77 QUEENS BLVD., REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
C/O LFO MANAGER CORP DOS Process Agent 40 WEST 57TH ST., 23RD FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-03-19 2024-01-25 Address 40 WEST 57TH ST., 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-02-08 2014-03-19 Address 40 WEST 57TH ST., 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-02-06 2012-02-08 Address 40 WEST 57TH ST., 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-01-17 2024-01-25 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1996-01-17 2008-02-06 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001149 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220118001927 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200122060136 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180131006046 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160128006205 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140319002445 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120208002763 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100127002684 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080206002275 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060119002524 2006-01-19 BIENNIAL STATEMENT 2006-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State