Name: | FTS USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2008 (17 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 3664149 |
ZIP code: | 39216 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 1817 crane ridge drive, suite 500, JACKSON, MS, United States, 39216 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1817 crane ridge drive, suite 500, JACKSON, MS, United States, 39216 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-28 | 2023-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000166 | 2023-06-30 | SURRENDER OF AUTHORITY | 2023-06-30 |
220420001415 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200420060567 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180419006004 | 2018-04-19 | BIENNIAL STATEMENT | 2018-04-01 |
160616006044 | 2016-06-16 | BIENNIAL STATEMENT | 2016-04-01 |
140428006014 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120426006007 | 2012-04-26 | BIENNIAL STATEMENT | 2012-04-01 |
100413002123 | 2010-04-13 | BIENNIAL STATEMENT | 2010-04-01 |
080723000190 | 2008-07-23 | CERTIFICATE OF PUBLICATION | 2008-07-23 |
080428000841 | 2008-04-28 | APPLICATION OF AUTHORITY | 2008-04-28 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State