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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2019-01-28 | 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) |
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