Name: | FPL CORPORATE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2008 (17 years ago) |
Entity Number: | 3676125 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2010-06-10 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-29 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-04-29 | 2010-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-05-23 | 2010-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-23 | 2010-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001701 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220523000458 | 2022-05-23 | BIENNIAL STATEMENT | 2022-05-01 |
200507060160 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180514006321 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160516006954 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140506007218 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120510006083 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100610002722 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
100429001120 | 2010-04-29 | CERTIFICATE OF CHANGE | 2010-04-29 |
080523000684 | 2008-05-23 | APPLICATION OF AUTHORITY | 2008-05-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State