Search icon

11-44 MEMBER-FC, LLC

Company Details

Name: 11-44 MEMBER-FC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625452
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O KENSICO PROPERTIES, 509 MADISON AVENUE, STE 200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
11-44 MEMBER-FC DOS Process Agent C/O KENSICO PROPERTIES, 509 MADISON AVENUE, STE 200, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2011-06-21 2023-04-12 Address C/O KENSICO PROPERTIES, 509 MADISON AVENUE, STE 200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-01-08 2023-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-01-08 2011-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-05 2004-01-08 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412000645 2023-04-12 BIENNIAL STATEMENT 2023-04-01
220810002608 2022-08-10 BIENNIAL STATEMENT 2021-04-01
130506002405 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110621003065 2011-06-21 BIENNIAL STATEMENT 2011-04-01
090413003188 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070419002290 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050502002207 2005-05-02 BIENNIAL STATEMENT 2005-04-01
040108000725 2004-01-08 CERTIFICATE OF CHANGE 2004-01-08
030403002312 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010711000368 2001-07-11 AFFIDAVIT OF PUBLICATION 2001-07-11

Date of last update: 23 Feb 2025

Sources: New York Secretary of State