Name: | F & V PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2003 (22 years ago) |
Entity Number: | 2931226 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARTIN CUNNINGHAM ESQ | DOS Process Agent | 60 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-20 | 2023-07-21 | Address | 60 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-01-06 | 2010-01-20 | Address | ONE ARIZONA PLAZA, 60 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2009-07-09 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721003879 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210708001021 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
200915000185 | 2020-09-15 | CERTIFICATE OF CHANGE | 2020-09-15 |
190711060183 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
SR-88762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State