Search icon

FTC III GP, LLC

Company Details

Name: FTC III GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2007 (18 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 3493389
ZIP code: 10005
County: Queens
Place of Formation: Delaware
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
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-04 2016-12-28 Address 40-24 COLLEGE POINT BLVD, SUITE F616, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-08-22 2015-03-04 Address 620 8TH AVE, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-22 2013-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000832 2024-09-09 SURRENDER OF AUTHORITY 2024-09-09
SR-46449 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161228000561 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28
150304006600 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130822006004 2013-08-22 BIENNIAL STATEMENT 2013-03-01
110708002159 2011-07-08 BIENNIAL STATEMENT 2011-03-01
090402002469 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070604000471 2007-06-04 CERTIFICATE OF PUBLICATION 2007-06-04
070322000724 2007-03-22 APPLICATION OF AUTHORITY 2007-03-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State