Name: | FC WAYPOINTE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 10 Jun 2022 |
Entity Number: | 3604140 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2022-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-04 | 2022-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-19 | 2018-06-04 | Address | 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-03-08 | 2013-12-19 | Address | 1 METROTECH CENTER NORTH, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-12-12 | 2018-06-04 | Address | 11TH FLOOR, 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2007-12-12 | 2012-03-08 | Address | 11TH FLOOR, 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220611000756 | 2022-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-10 |
211206002475 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202061138 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180604000159 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
171204007737 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151203006237 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131219006288 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
120308002508 | 2012-03-08 | BIENNIAL STATEMENT | 2011-12-01 |
100702002692 | 2010-07-02 | BIENNIAL STATEMENT | 2010-12-01 |
071212000226 | 2007-12-12 | ARTICLES OF ORGANIZATION | 2007-12-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State