Name: | FIRST QUALITY PROPERTIES II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 1997 (28 years ago) |
Entity Number: | 2172887 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIRST QUALITY PROPERTIES II, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2023-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-06 | 2019-08-02 | Address | ATT CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-19 | 2009-08-06 | Address | 80 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814002974 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210802001622 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060356 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-25902 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801006815 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State