-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
FOUNDERS NY GP LLC
Company Details
Name: |
FOUNDERS NY GP LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Dec 2003 (21 years ago)
|
Entity Number: |
2985843 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2003-12-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-12-08
|
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 |
200526060390
|
2020-05-26
|
BIENNIAL STATEMENT
|
2019-12-01
|
SR-38246
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-38245
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
140507002122
|
2014-05-07
|
BIENNIAL STATEMENT
|
2013-12-01
|
120314002440
|
2012-03-14
|
BIENNIAL STATEMENT
|
2011-12-01
|
100108002208
|
2010-01-08
|
BIENNIAL STATEMENT
|
2009-12-01
|
080104002808
|
2008-01-04
|
BIENNIAL STATEMENT
|
2007-12-01
|
060227002482
|
2006-02-27
|
BIENNIAL STATEMENT
|
2005-12-01
|
040331000246
|
2004-03-31
|
AFFIDAVIT OF PUBLICATION
|
2004-03-31
|
040331000238
|
2004-03-31
|
AFFIDAVIT OF PUBLICATION
|
2004-03-31
|
031208000122
|
2003-12-08
|
APPLICATION OF AUTHORITY
|
2003-12-08
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State