Search icon

FGNY 496 LAGUARDIA, LLC

Company Details

Name: FGNY 496 LAGUARDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Oct 2007 (17 years ago)
Date of dissolution: 10 Mar 2014
Entity Number: 3582075
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-505-5861

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1279546-DCA Inactive Business 2008-03-18 2014-09-15

Filings

Filing Number Date Filed Type Effective Date
140310000494 2014-03-10 ARTICLES OF DISSOLUTION 2014-03-10
130312002174 2013-03-12 BIENNIAL STATEMENT 2011-10-01
091109002744 2009-11-09 BIENNIAL STATEMENT 2009-10-01
090417000702 2009-04-17 CERTIFICATE OF PUBLICATION 2009-04-17
071018000532 2007-10-18 ARTICLES OF ORGANIZATION 2007-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1217529 SWC-CON INVOICED 2013-03-08 3597.8798828125 Sidewalk Consent Fee
987874 RENEWAL INVOICED 2012-09-10 510 Two-Year License Fee
892976 CNV_PC INVOICED 2012-09-04 445 Petition for revocable Consent - SWC Review Fee
177511 LL VIO INVOICED 2012-06-26 275 LL - License Violation
892982 SWC-CON INVOICED 2012-03-01 3321.1201171875 Sidewalk Consent Fee
892983 SWC-CON INVOICED 2011-02-14 3224.389892578125 Sidewalk Consent Fee
987875 RENEWAL INVOICED 2010-09-14 510 Two-Year License Fee
892977 CNV_PC INVOICED 2010-09-10 445 Petition for revocable Consent - SWC Review Fee
1475354 SWC-CON INVOICED 2010-02-24 3350.800048828125 Sidewalk Consent Fee
1475353 SWC-CON INVOICED 2009-02-18 3262.699951171875 Sidewalk Consent Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State