Name: | ASTAR FRR FL1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2005 (19 years ago) |
Entity Number: | 3242408 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-07 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-07 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-20 | 2022-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-20 | 2022-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-08-11 | 2014-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-11 | 2014-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008213 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221007002677 | 2022-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-07 |
210811001502 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190805062014 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803007288 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150811006233 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
140220000286 | 2014-02-20 | CERTIFICATE OF CHANGE | 2014-02-20 |
130801006285 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110812002433 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090818002935 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State