Search icon

FC 42 HOTEL LLC

Company Details

Name: FC 42 HOTEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2003 (22 years ago)
Date of dissolution: 24 Dec 2015
Entity Number: 2940071
ZIP code: 44113
County: Kings
Place of Formation: Delaware
Address: 50 PUBLIC SQUARE STE 1360, CLEVELAND, OH, United States, 44113

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 PUBLIC SQUARE STE 1360, CLEVELAND, OH, United States, 44113

History

Start date End date Type Value
2015-03-17 2015-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-17 2015-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-07 2015-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-07 2015-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151224000159 2015-12-24 SURRENDER OF AUTHORITY 2015-12-24
150826006171 2015-08-26 BIENNIAL STATEMENT 2015-08-01
150317000001 2015-03-17 CERTIFICATE OF CHANGE 2015-03-17
130829002124 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110909002567 2011-09-09 BIENNIAL STATEMENT 2011-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State