Name: | FIRST CONTINENTAL CAPITAL PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798213 |
County: | Queens |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2015-04-17 | Address | 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2012-08-09 | 2014-08-04 | Address | 42-25 243RD STREET, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2003-07-08 | 2015-02-18 | Address | ATTN: SAMUEL J. GREENBERG, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Registered Agent) |
2003-07-08 | 2012-08-09 | Address | ATTN: SAMUEL J. GREENBERG, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2002-08-07 | 2003-07-08 | Address | ATTENTION: SAMUEL J. GREENBERG, 42-32 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Registered Agent) |
2002-08-07 | 2003-07-08 | Address | ATTENTION: SAMUEL J. GREENBERG, 42-32 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417000914 | 2015-04-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-04-17 |
150218000693 | 2015-02-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-03-20 |
140804006462 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120809006080 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100713002724 | 2010-07-13 | BIENNIAL STATEMENT | 2010-08-01 |
080714002120 | 2008-07-14 | BIENNIAL STATEMENT | 2008-08-01 |
060816002019 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040730002362 | 2004-07-30 | BIENNIAL STATEMENT | 2004-08-01 |
030708000206 | 2003-07-08 | CERTIFICATE OF CHANGE | 2003-07-08 |
020807000441 | 2002-08-07 | ARTICLES OF ORGANIZATION | 2002-08-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State