Name: | FTI INVESTIGATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2005 (19 years ago) |
Entity Number: | 3289549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301055742 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
191224060090 | 2019-12-24 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42811 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42810 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171229006187 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
151201006523 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140203006474 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120705002092 | 2012-07-05 | BIENNIAL STATEMENT | 2011-12-01 |
100309002716 | 2010-03-09 | BIENNIAL STATEMENT | 2009-12-01 |
071224002039 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State