FC NORTHERN ASSOCIATES, L.P.

Name: | FC NORTHERN ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Jul 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2021 |
Entity Number: | 2044302 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-08 | 2021-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-08 | 2021-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-03 | 2021-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-03 | 2021-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-04-21 | 2018-07-03 | Address | C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N., 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000976 | 2021-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-24 |
210908003153 | 2021-09-08 | CERTIFICATE OF AMENDMENT | 2021-09-08 |
180703000678 | 2018-07-03 | CERTIFICATE OF CHANGE | 2018-07-03 |
060421000336 | 2006-04-21 | CERTIFICATE OF CHANGE | 2006-04-21 |
000203000882 | 2000-02-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2000-02-03 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State