-
Home Page
›
-
Counties
›
-
Westchester
›
-
10019
›
-
FB ALLENTOWN LLC
Company Details
Name: |
FB ALLENTOWN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
31 Mar 2000 (25 years ago)
|
Date of dissolution: |
16 Dec 2005 |
Entity Number: |
2493514 |
ZIP code: |
10019
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
C/O R D MANAGEMENT CORP., 810 SEVENTH AVE / 28TH FL, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O R D MANAGEMENT CORP., 810 SEVENTH AVE / 28TH FL, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2000-03-31
|
2002-04-19
|
Address
|
BAER MARKS & UPHAM LLP, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
051216000799
|
2005-12-16
|
ARTICLES OF DISSOLUTION
|
2005-12-16
|
040308002291
|
2004-03-08
|
BIENNIAL STATEMENT
|
2004-03-01
|
020419002046
|
2002-04-19
|
BIENNIAL STATEMENT
|
2002-03-01
|
010907000662
|
2001-09-07
|
CERTIFICATE OF AMENDMENT
|
2001-09-07
|
001026000310
|
2000-10-26
|
AFFIDAVIT OF PUBLICATION
|
2000-10-26
|
001026000306
|
2000-10-26
|
AFFIDAVIT OF PUBLICATION
|
2000-10-26
|
000821000229
|
2000-08-21
|
CERTIFICATE OF CORRECTION
|
2000-08-21
|
000331000583
|
2000-03-31
|
ARTICLES OF ORGANIZATION
|
2000-03-31
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State