Search icon

FTI CAMBIO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FTI CAMBIO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397632
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062668 2020-11-02 BIENNIAL STATEMENT 2020-08-01
SR-44482 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44483 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100908003043 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080902002573 2008-09-02 BIENNIAL STATEMENT 2008-08-01

Court Cases

Court Case Summary

Filing Date:
2010-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROOKLYN-QUEENS HEALTHC,
Party Role:
Plaintiff
Party Name:
FTI CAMBIO LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROOKLYN-QUEENS HEALTHC,
Party Role:
Plaintiff
Party Name:
FTI CAMBIO LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State