Name: | CHARNEY-FPG 114 41ST STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492535 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130417002466 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
110502002391 | 2011-05-02 | BIENNIAL STATEMENT | 2011-03-01 |
090408003260 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070531000973 | 2007-05-31 | CERTIFICATE OF PUBLICATION | 2007-05-31 |
070329000595 | 2007-03-29 | CERTIFICATE OF AMENDMENT | 2007-03-29 |
070321000491 | 2007-03-21 | APPLICATION OF AUTHORITY | 2007-03-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State