Name: | FORFEITURE SUPPORT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2004 (20 years ago) |
Entity Number: | 3134757 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FORFEITURE SUPPORT ASSOCIATES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003021 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206000012 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201207061708 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40182 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40183 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181218006413 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161201007185 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141125006180 | 2014-11-25 | BIENNIAL STATEMENT | 2012-12-01 |
081201002325 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061220002488 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State