Name: | FC ACQUISITION ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Mar 2025 |
Entity Number: | 2231985 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-01 | 2025-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-04 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-04 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-09 | 2018-06-04 | Address | 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001141 | 2025-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-27 |
240201037258 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201003526 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203063289 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180604000800 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State