-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
FGH I, LLC
Company Details
Name: |
FGH I, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 Aug 2004 (20 years ago)
|
Date of dissolution: |
25 Jul 2019 |
Entity Number: |
3094861 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
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 |
2004-08-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-08-25
|
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 |
190725000027
|
2019-07-25
|
ARTICLES OF DISSOLUTION
|
2019-07-25
|
SR-39641
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-39640
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180817006244
|
2018-08-17
|
BIENNIAL STATEMENT
|
2018-08-01
|
140821006110
|
2014-08-21
|
BIENNIAL STATEMENT
|
2014-08-01
|
120823002612
|
2012-08-23
|
BIENNIAL STATEMENT
|
2012-08-01
|
120518002608
|
2012-05-18
|
BIENNIAL STATEMENT
|
2010-08-01
|
041123000476
|
2004-11-23
|
CERTIFICATE OF AMENDMENT
|
2004-11-23
|
040825000656
|
2004-08-25
|
ARTICLES OF ORGANIZATION
|
2004-08-25
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State