Name: | FORTIS BUSINESS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2005 (19 years ago) |
Entity Number: | 3270101 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FORTIS BUSINESS HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-09-27 | 2019-10-02 | Address | 45 MAIN STREET SUITE 804, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-03-17 | 2012-09-27 | Address | 45 MAIN ST, SUITE 302, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-18 | 2011-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003787 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211002000227 | 2021-10-02 | BIENNIAL STATEMENT | 2021-10-02 |
191002060967 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-42471 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006492 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
131206002063 | 2013-12-06 | BIENNIAL STATEMENT | 2013-10-01 |
120927002327 | 2012-09-27 | BIENNIAL STATEMENT | 2011-10-01 |
110317002891 | 2011-03-17 | BIENNIAL STATEMENT | 2009-10-01 |
071012002139 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
060110000072 | 2006-01-10 | AFFIDAVIT OF PUBLICATION | 2006-01-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State