Search icon

FIRST QUALITY PROPERTIES II, LLC

Company Details

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

DOS Process Agent

Name Role Address
FIRST QUALITY PROPERTIES II, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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