Name: | FB TRANSPORTATION CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 05 Oct 2018 |
Entity Number: | 3297716 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 787 SEVENTH AVENUE, LEGAL DEPT, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 787 SEVENTH AVENUE, LEGAL DEPT, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-23 | 2018-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-23 | 2018-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-28 | 2011-08-23 | Address | ATTN: GENERAL COUNSEL, 520 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005000065 | 2018-10-05 | SURRENDER OF AUTHORITY | 2018-10-05 |
171222006130 | 2017-12-22 | BIENNIAL STATEMENT | 2017-12-01 |
151231006049 | 2015-12-31 | BIENNIAL STATEMENT | 2015-12-01 |
140127006144 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
110823000061 | 2011-08-23 | CERTIFICATE OF CHANGE | 2011-08-23 |
100104002685 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
080104002897 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
070308000101 | 2007-03-08 | CERTIFICATE OF PUBLICATION | 2007-03-08 |
051228000020 | 2005-12-28 | APPLICATION OF AUTHORITY | 2005-12-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State