Name: | FD TLIC LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2006 (19 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 3366035 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-26 | 2024-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-21 | 2020-05-26 | Address | 28 LIBERTY STREE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-29 | 2020-02-21 | Address | ATTN: F.P. BIMBLER, ESQ., 41 MADISON AVE. 34TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-05-23 | 2010-04-29 | Address | 1776 BROADWAY SUITE 606, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000617 | 2024-11-21 | CERTIFICATE OF MERGER | 2024-11-21 |
240508001011 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220510001880 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200526060517 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
200221060162 | 2020-02-21 | BIENNIAL STATEMENT | 2018-05-01 |
100429000140 | 2010-04-29 | CERTIFICATE OF AMENDMENT | 2010-04-29 |
060523000761 | 2006-05-23 | ARTICLES OF ORGANIZATION | 2006-05-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State