Search icon

FGS ADVISORS, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1266114 No data 152 WEST 57TH ST, 24TH FLOOR, NEW YORK, NY, 10019 2126989260

Filings since 2010-08-03

Form type SC 13D/A
Filing date 2010-08-03
File View File

Filings since 2010-06-25

Form type 4
File number 002-69494
Filing date 2010-06-25
Reporting date 2010-06-23
File View File

Filings since 2009-02-12

Form type SC 13G/A
Filing date 2009-02-12
File View File

Filings since 2009-02-12

Form type SC 13G/A
Filing date 2009-02-12
File View File

Filings since 2009-02-12

Form type SC 13G/A
Filing date 2009-02-12
File View File

Filings since 2008-03-12

Form type SC 13D/A
Filing date 2008-03-12
File View File

Filings since 2008-02-13

Form type SC 13G/A
Filing date 2008-02-13
File View File

Filings since 2008-02-13

Form type SC 13G/A
Filing date 2008-02-13
File View File

Filings since 2008-02-13

Form type SC 13G/A
Filing date 2008-02-13
File View File

Filings since 2008-02-13

Form type SC 13G/A
Filing date 2008-02-13
File View File

Filings since 2007-12-07

Form type 4
File number 000-29222
Filing date 2007-12-07
Reporting date 2007-12-05
File View File

Filings since 2007-08-07

Form type SC 13D/A
Filing date 2007-08-07
File View File

Filings since 2007-04-23

Form type 3
File number 000-29222
Filing date 2007-04-23
Reporting date 2007-04-13
File View File

Filings since 2007-04-23

Form type SC 13D
Filing date 2007-04-23
File View File

Filings since 2007-04-10

Form type SC 13G
Filing date 2007-04-10
File View File

Filings since 2007-04-10

Form type SC 13G
Filing date 2007-04-10
File View File

Filings since 2006-12-08

Form type SC 13G
Filing date 2006-12-08
File View File

Filings since 2006-04-25

Form type SC 13D/A
Filing date 2006-04-25
File View File

Filings since 2006-03-30

Form type SC 13G
Filing date 2006-03-30
File View File

Filings since 2005-08-02

Form type SC 13G
Filing date 2005-08-02
File View File

Filings since 2004-11-12

Form type 3
File number 002-69494
Filing date 2004-11-12
Reporting date 2004-11-04
File View File

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

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
140326000129 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26
130206006201 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110407002362 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090212002913 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070129002249 2007-01-29 BIENNIAL STATEMENT 2007-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State