FLA ASSET MANAGEMENT, LLC

Name: | FLA ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 1999 (26 years ago) |
Date of dissolution: | 14 Jan 2008 |
Entity Number: | 2378216 |
ZIP code: | 10167 |
County: | New York |
Place of Formation: | Delaware |
Address: | 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10167 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2008-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-05-14 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-14 | 2008-01-14 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080114000635 | 2008-01-14 | SURRENDER OF AUTHORITY | 2008-01-14 |
020207000037 | 2002-02-07 | AFFIDAVIT OF PUBLICATION | 2002-02-07 |
020207000044 | 2002-02-07 | AFFIDAVIT OF PUBLICATION | 2002-02-07 |
991231000270 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
990622000690 | 1999-06-22 | CERTIFICATE OF AMENDMENT | 1999-06-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State