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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
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