Search icon

FG2 ADVISORS, LLC

Company Details

Name: FG2 ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3351123
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O JOANNE TUCKMAN, 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1382910 152 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019 152 WEST 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019 (212)698-9260

Filings since 2008-09-10

Form type 4
File number 001-16291
Filing date 2008-09-10
Reporting date 2008-05-14
File View File

Filings since 2007-12-07

Form type 4
File number 000-29222
Filing date 2007-12-07
Reporting date 2007-12-05
File View File

Filings since 2007-11-19

Form type 4
File number 001-16291
Filing date 2007-11-19
Reporting date 2007-09-21
File View File

Filings since 2007-11-19

Form type 3
File number 001-16291
Filing date 2007-11-19
Reporting date 2007-09-11
File View File

Filings since 2007-04-23

Form type 3
File number 000-29222
Filing date 2007-04-23
Reporting date 2007-04-13
File View File

DOS Process Agent

Name Role Address
FG2 ADVISORS, LLC DOS Process Agent C/O JOANNE TUCKMAN, 156 West 56th Street, 3rd Floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-12-23 2024-10-09 Address C/O JOANNE TUCKMAN, 152 W 57TH STREET, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-03-10 2016-12-23 Address C/O JOANNE TUCKMAN, 152 WEST 57TH ST., 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-04-20 2014-03-10 Address C/O JAMES PASSIN, 152 WEST 57TH ST., 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002477 2024-10-09 BIENNIAL STATEMENT 2024-10-09
200403060553 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403006345 2018-04-03 BIENNIAL STATEMENT 2018-04-01
161223000604 2016-12-23 CERTIFICATE OF MERGER 2016-12-31
160404006653 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140326000204 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26
140310007156 2014-03-10 BIENNIAL STATEMENT 2012-04-01
100428002489 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080522002046 2008-05-22 BIENNIAL STATEMENT 2008-04-01
061215000881 2006-12-15 CERTIFICATE OF PUBLICATION 2006-12-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State