Name: | FFO GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Feb 2008 (17 years ago) |
Entity Number: | 3635921 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-15 | 2024-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-25 | 2014-02-12 | Address | 22 E. 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001183 | 2024-10-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-16 |
241015000577 | 2024-10-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-10-03 |
200221060181 | 2020-02-21 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180227006253 | 2018-02-27 | BIENNIAL STATEMENT | 2018-02-01 |
160226006067 | 2016-02-26 | BIENNIAL STATEMENT | 2016-02-01 |
140227006099 | 2014-02-27 | BIENNIAL STATEMENT | 2014-02-01 |
140212000306 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
140207000203 | 2014-02-07 | CERTIFICATE OF AMENDMENT | 2014-02-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State