Search icon

FFO GROUP, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004199 Civil Rights Employment 2020-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-02
Termination Date 2020-06-18
Section 1981
Sub Section RA
Status Terminated

Parties

Name VILLANUEVA
Role Plaintiff
Name FFO GROUP, LLC
Role Defendant
1910307 Civil Rights Employment 2019-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-06
Termination Date 2020-02-24
Section 1981
Sub Section CV
Status Terminated

Parties

Name VILLANUEVA
Role Plaintiff
Name FFO GROUP, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State