-
Home Page
›
-
Counties
›
-
Westchester
›
-
10019
›
-
FBB PENFIELD LLC
Company Details
Name: |
FBB PENFIELD LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
30 Aug 2000 (24 years ago)
|
Date of dissolution: |
18 Aug 2011 |
Entity Number: |
2547903 |
ZIP code: |
10019
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
810 SEVENTH AVE, 10TH FL., NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
810 SEVENTH AVE, 10TH FL., NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2000-08-30
|
2011-08-18
|
Address
|
24 TRAILS END, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110818000147
|
2011-08-18
|
SURRENDER OF AUTHORITY
|
2011-08-18
|
080826002168
|
2008-08-26
|
BIENNIAL STATEMENT
|
2008-08-01
|
060926002056
|
2006-09-26
|
BIENNIAL STATEMENT
|
2006-08-01
|
040819002289
|
2004-08-19
|
BIENNIAL STATEMENT
|
2004-08-01
|
020730002062
|
2002-07-30
|
BIENNIAL STATEMENT
|
2002-08-01
|
001128000718
|
2000-11-28
|
AFFIDAVIT OF PUBLICATION
|
2000-11-28
|
001128000716
|
2000-11-28
|
AFFIDAVIT OF PUBLICATION
|
2000-11-28
|
000918000307
|
2000-09-18
|
CERTIFICATE OF AMENDMENT
|
2000-09-18
|
000830000493
|
2000-08-30
|
APPLICATION OF AUTHORITY
|
2000-08-30
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State