Name: | FS PRIVATE INVESTMENTS III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2000 (25 years ago) |
Date of dissolution: | 03 Feb 2023 |
Entity Number: | 2513962 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 madison avenue, 11th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 520 madison avenue, 11th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230205000296 | 2023-02-03 | SURRENDER OF AUTHORITY | 2023-02-03 |
220513001167 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-01 |
200504061234 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31309 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503006552 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512007085 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140506006356 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120510006311 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100601002362 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080528002298 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State