Search icon

FVC NO. 7 LLC

Company Details

Name: FVC NO. 7 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2000 (25 years ago)
Entity Number: 2521347
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FVC NO. 7 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-06-02 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-25 2015-06-18 Address 126 EAST 56TH ST / 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-05-28 2012-07-25 Address 126 EAST 56TH STREET, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-15 2002-05-28 Address 126 EAST 56TH STREET 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003602 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220606001714 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200602061188 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-31453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180907006661 2018-09-07 BIENNIAL STATEMENT 2018-06-01
160601007342 2016-06-01 BIENNIAL STATEMENT 2016-06-01
151008006329 2015-10-08 BIENNIAL STATEMENT 2014-06-01
150618000860 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
120725002147 2012-07-25 BIENNIAL STATEMENT 2012-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State