Name: | FPG INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 1997 (28 years ago) |
Date of dissolution: | 31 Jul 2007 |
Entity Number: | 2164424 |
ZIP code: | 98103 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPARTMENT, 601 N 34TH STREET, SEATTLE, WA, United States, 98103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | LEGAL DEPARTMENT, 601 N 34TH STREET, SEATTLE, WA, United States, 98103 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2007-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2001-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2007-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-22 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-22 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070731001086 | 2007-07-31 | SURRENDER OF AUTHORITY | 2007-07-31 |
050725002425 | 2005-07-25 | BIENNIAL STATEMENT | 2005-07-01 |
010711002048 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
010525000189 | 2001-05-25 | CERTIFICATE OF CHANGE | 2001-05-25 |
010427000409 | 2001-04-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-05-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State