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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001382910
Phone:
(212)698-9260

Latest Filings

Form type:
4
File number:
001-16291
Filing date:
2008-09-10
File:
Form type:
4
File number:
000-29222
Filing date:
2007-12-07
File:
Form type:
4
File number:
001-16291
Filing date:
2007-11-19
File:
Form type:
3
File number:
001-16291
Filing date:
2007-11-19
File:
Form type:
3
File number:
000-29222
Filing date:
2007-04-23
File:

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State