Search icon

FS PRIVATE INVESTMENTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FS PRIVATE INVESTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2000 (25 years ago)
Date of dissolution: 11 Jul 2014
Entity Number: 2497084
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 520 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

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:
0001062492

Latest Filings

Form type:
SC 13D/A
Filing date:
2001-11-09
File:
Form type:
SC 13D/A
Filing date:
2001-10-09
File:
Form type:
SC 13D/A
Filing date:
2001-09-07
File:
Form type:
SC 13D/A
Filing date:
2001-08-09
File:
Form type:
SC 13D/A
Filing date:
2001-08-09
File:

History

Start date End date Type Value
2010-06-02 2014-07-11 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-10 2014-07-11 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-10 2010-06-02 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711000674 2014-07-11 SURRENDER OF AUTHORITY 2014-07-11
120606002268 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100602002045 2010-06-02 BIENNIAL STATEMENT 2010-04-01
080428002507 2008-04-28 BIENNIAL STATEMENT 2008-04-01
061106002267 2006-11-06 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State