FX UNIVERSAL LLC
| Name: | FX UNIVERSAL LLC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 23 Feb 2006 (19 years ago) |
| Date of dissolution: | 27 Aug 2014 |
| Entity Number: | 3324724 |
| ZIP code: | 10118 |
| County: | New York |
| Place of Formation: | Delaware |
| Address: | 350 5TH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| THE LLC | DOS Process Agent | 350 5TH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2007-08-01 | 2013-03-06 | Address | 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
| 2006-10-31 | 2007-08-01 | Address | 262 W. 38TH STREET, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
| 2006-02-23 | 2006-10-31 | Address | 81-08 255TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 140827000700 | 2014-08-27 | CERTIFICATE OF TERMINATION | 2014-08-27 |
| 130306000122 | 2013-03-06 | CERTIFICATE OF CHANGE | 2013-03-06 |
| 100303003015 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
| 080206002348 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
| 070801000031 | 2007-08-01 | CERTIFICATE OF CHANGE | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State