Name: | FTC RESIDENTIAL COMPANY I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Mar 2007 (18 years ago) |
Entity Number: | 3491434 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-18 | 2016-12-30 | Address | 620 8TH AVE 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-03-19 | 2013-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46413 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46414 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161230000299 | 2016-12-30 | CERTIFICATE OF CHANGE | 2016-12-30 |
130918001098 | 2013-09-18 | CERTIFICATE OF CHANGE | 2013-09-18 |
070627000445 | 2007-06-27 | CERTIFICATE OF PUBLICATION | 2007-06-27 |
070319000911 | 2007-03-19 | APPLICATION OF AUTHORITY | 2007-03-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State