Search icon

FTI CAPITAL ADVISORS, LLC

Company Details

Name: FTI CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2003 (22 years ago)
Entity Number: 2946029
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301052297 2024-03-01 BIENNIAL STATEMENT 2024-03-01
190805062025 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-37697 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37696 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170830006150 2017-08-30 BIENNIAL STATEMENT 2017-08-01
151201006568 2015-12-01 BIENNIAL STATEMENT 2015-08-01
140203006477 2014-02-03 BIENNIAL STATEMENT 2013-08-01
120702002376 2012-07-02 BIENNIAL STATEMENT 2011-08-01
090908002418 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070808002214 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308785 Other Contract Actions 2023-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 117000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-06
Termination Date 2023-12-08
Section 1332
Sub Section DF
Status Terminated

Parties

Name FTI CAPITAL ADVISORS, LLC
Role Plaintiff
Name M2 LOANCO, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State