-
Home Page
›
-
Counties
›
-
Westchester
›
-
10019
›
-
FBG TOWNHOUSE LLC
Company Details
Name: |
FBG TOWNHOUSE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Dec 1997 (27 years ago)
|
Date of dissolution: |
05 Feb 2010 |
Entity Number: |
2207719 |
ZIP code: |
10019
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
C/O R.D. MANAGEMENT CORP., 810 SEVENTH AVE 28TH FLR, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O R.D. MANAGEMENT CORP., 810 SEVENTH AVE 28TH FLR, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1997-12-11
|
1999-12-16
|
Address
|
24 TRAILS END, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100205000283
|
2010-02-05
|
ARTICLES OF DISSOLUTION
|
2010-02-05
|
100106002299
|
2010-01-06
|
BIENNIAL STATEMENT
|
2009-12-01
|
031212002202
|
2003-12-12
|
BIENNIAL STATEMENT
|
2003-12-01
|
011219002272
|
2001-12-19
|
BIENNIAL STATEMENT
|
2001-12-01
|
991216002091
|
1999-12-16
|
BIENNIAL STATEMENT
|
1999-12-01
|
980722000108
|
1998-07-22
|
AFFIDAVIT OF PUBLICATION
|
1998-07-22
|
980722000107
|
1998-07-22
|
AFFIDAVIT OF PUBLICATION
|
1998-07-22
|
971211000607
|
1997-12-11
|
ARTICLES OF ORGANIZATION
|
1997-12-11
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State