Search icon

ASTAR FRR FL1, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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