Name: | FB GOLD STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 1998 (27 years ago) |
Date of dissolution: | 03 Jun 2022 |
Entity Number: | 2215379 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10 FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10 FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-15 | 2022-08-10 | Address | RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10 FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-01-03 | 2019-10-15 | Address | 810 7TH AVE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-07 | 2002-01-03 | Address | 24 TRAILS END, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810000271 | 2022-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-03 |
191015000731 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
100212002011 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080221002719 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060321002625 | 2006-03-21 | BIENNIAL STATEMENT | 2006-01-01 |
060106002246 | 2006-01-06 | BIENNIAL STATEMENT | 2006-01-01 |
040113002392 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020103002242 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000222002101 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
980811000052 | 1998-08-11 | AFFIDAVIT OF PUBLICATION | 1998-08-11 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State