Name: | BNP PARIBAS FS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Aug 2012 |
Entity Number: | 3063765 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LITIGATION, 787 SEVENTH AVENUE 37TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: LITIGATION, 787 SEVENTH AVENUE 37TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-23 | 2012-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-23 | 2012-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-17 | 2011-08-23 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-09 | 2008-06-17 | Address | 520 MADISON AVENUE, 3RD FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120824000263 | 2012-08-24 | SURRENDER OF AUTHORITY | 2012-08-24 |
120112000705 | 2012-01-12 | CERTIFICATE OF AMENDMENT | 2012-01-12 |
110823000057 | 2011-08-23 | CERTIFICATE OF CHANGE | 2011-08-23 |
080617003049 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
040920000056 | 2004-09-20 | AFFIDAVIT OF PUBLICATION | 2004-09-20 |
040920000054 | 2004-09-20 | AFFIDAVIT OF PUBLICATION | 2004-09-20 |
040609000046 | 2004-06-09 | APPLICATION OF AUTHORITY | 2004-06-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State