Name: | FNA REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2000 (24 years ago) |
Entity Number: | 2573336 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-11 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-11-13 | 2002-07-11 | Address | 440 NINTH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-11-13 | 2002-07-11 | Address | 440 NINTH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080915002080 | 2008-09-15 | BIENNIAL STATEMENT | 2006-11-01 |
020711000862 | 2002-07-11 | CERTIFICATE OF CHANGE | 2002-07-11 |
010423000165 | 2001-04-23 | AFFIDAVIT OF PUBLICATION | 2001-04-23 |
010423000163 | 2001-04-23 | AFFIDAVIT OF PUBLICATION | 2001-04-23 |
001113000107 | 2000-11-13 | ARTICLES OF ORGANIZATION | 2000-11-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State