Name: | FIG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501287 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C/O RUTZY LUALHATI FORTRESS INVESTMENT GROUP LLC | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-16 | 2024-04-02 | Address | 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2006-03-30 | 2020-10-16 | Address | ANNELORE, 536 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-04-20 | 2006-03-30 | Address | ATTN: JULIANA ROSA CHO, 435 WEST 57TH STREET, STE 2D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402005094 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220815001133 | 2022-08-15 | BIENNIAL STATEMENT | 2022-04-01 |
201016060251 | 2020-10-16 | BIENNIAL STATEMENT | 2018-04-01 |
110323002123 | 2011-03-23 | BIENNIAL STATEMENT | 2010-04-01 |
060330002257 | 2006-03-30 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State