Search icon

FGP 90 WEST STREET LLC

Company Details

Name: FGP 90 WEST STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2002 (23 years ago)
Date of dissolution: 22 Jul 2020
Entity Number: 2749796
ZIP code: 52499
County: New York
Place of Formation: Delaware
Address: 6300 C STREET SW, MS 3B-CR, CEDAR RAPIDS, IA, United States, 52499

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC C/O AGEON USA REALTY ADVISORS, LLC DOS Process Agent 6300 C STREET SW, MS 3B-CR, CEDAR RAPIDS, IA, United States, 52499

History

Start date End date Type Value
2019-01-28 2020-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-21 2017-02-09 Address 433 EDGEWOOD ROAD N E, CEDAR RAPIDS, IA, 52499, 5555, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200722000523 2020-07-22 SURRENDER OF AUTHORITY 2020-07-22
200429060402 2020-04-29 BIENNIAL STATEMENT 2020-04-01
SR-35040 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35039 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403007024 2018-04-03 BIENNIAL STATEMENT 2018-04-01

Court Cases

Court Case Summary

Filing Date:
2005-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ROCHE,
Party Role:
Plaintiff
Party Name:
FGP 90 WEST STREET LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State