Name: | CLF FBI ALBANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2006 (19 years ago) |
Date of dissolution: | 22 Jan 2018 |
Entity Number: | 3427808 |
ZIP code: | 85016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2325 E. CAMELBACK RD., SUITE 1100, PHOENIX, AZ, United States, 85016 |
Name | Role | Address |
---|---|---|
C/O VEREIT, INC. | DOS Process Agent | 2325 E. CAMELBACK RD., SUITE 1100, PHOENIX, AZ, United States, 85016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2018-01-22 | Address | 1065 AVENUE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-27 | 2012-10-05 | Address | 1065 AVENUE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-09-29 | 2018-01-22 | Address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2009-09-29 | 2010-10-27 | Address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-10-23 | 2009-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180122000015 | 2018-01-22 | SURRENDER OF AUTHORITY | 2018-01-22 |
161003008422 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006866 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006978 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101027002486 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State