Search icon

FPL CORPORATE SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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