Name: | FIELDSTONE PRIVATE CAPITAL GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 1999 (26 years ago) |
Date of dissolution: | 08 Mar 2019 |
Entity Number: | 2332630 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FIELDSTONE LLC |
Fictitious Name: | FIELDSTONE PRIVATE CAPITAL GROUP |
Address: | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2019-03-08 | Address | 1177 6TH AVE 32ND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-01-07 | 2019-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-01-07 | 2011-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308000573 | 2019-03-08 | SURRENDER OF AUTHORITY | 2019-03-08 |
110201003118 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090217002313 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
070129002316 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
990407000212 | 1999-04-07 | AFFIDAVIT OF PUBLICATION | 1999-04-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State