Search icon

FGS ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FGS ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Feb 1999 (26 years ago)
Date of dissolution: 08 Dec 2020
Entity Number: 2342249
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O JOANNE TUCKMAN, 152 W 57TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JOANNE TUCKMAN Agent 12 W. 57TH ST, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O JOANNE TUCKMAN, 152 W 57TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001266114
Phone:
2126989260

Latest Filings

Form type:
SC 13D/A
Filing date:
2010-08-03
File:
Form type:
4
File number:
002-69494
Filing date:
2010-06-25
File:
Form type:
SC 13G/A
Filing date:
2009-02-12
File:
Form type:
SC 13G/A
Filing date:
2009-02-12
File:
Form type:
SC 13G/A
Filing date:
2009-02-12
File:

History

Start date End date Type Value
2003-05-02 2016-12-28 Address ATTN: JOANNE TUCKMAN, 152 W 57TH ST / 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-12 1999-10-20 Name FIREBIRD PACIFIC ADVISORS, LLC
1999-02-04 1999-03-12 Name FIREBIRD ASIA ADVISORS, LLC
1999-02-04 2003-05-02 Address ATTN: BENJAMIN D FEIN ESQ, 708 THIRD AVE 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208000154 2020-12-08 ARTICLES OF DISSOLUTION 2020-12-08
190208060254 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006415 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161228000795 2016-12-28 CERTIFICATE OF MERGER 2016-12-31
150202006595 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State