Search icon

FFB AVIATION LLC

Company Details

Name: FFB AVIATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2005 (19 years ago)
Entity Number: 3280758
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-14 2018-05-22 Address ATTN: MICHAEL KATZ, 111 GREAT NECK RD. STE. 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023674 2023-11-30 BIENNIAL STATEMENT 2023-11-01
191106060267 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-42646 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42645 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181018006347 2018-10-18 BIENNIAL STATEMENT 2017-11-01
180522000120 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
131220002171 2013-12-20 BIENNIAL STATEMENT 2013-11-01
120117002417 2012-01-17 BIENNIAL STATEMENT 2011-11-01
091125002318 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071213002124 2007-12-13 BIENNIAL STATEMENT 2007-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State