Name: | FORT GEORGE INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2017 |
Entity Number: | 3697916 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORBIN CAPITAL PARTNERS MANAGEMENT, LLC | DOS Process Agent | 590 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-31 | 2017-09-28 | Address | 590 MADISON AVENUE 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-07-18 | 2011-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-18 | 2010-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170928000328 | 2017-09-28 | SURRENDER OF AUTHORITY | 2017-09-28 |
140711006249 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120807002919 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
110405000513 | 2011-04-05 | CERTIFICATE OF CHANGE | 2011-04-05 |
100806002047 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
100331000171 | 2010-03-31 | CERTIFICATE OF CHANGE | 2010-03-31 |
081014000129 | 2008-10-14 | CERTIFICATE OF PUBLICATION | 2008-10-14 |
080718000276 | 2008-07-18 | APPLICATION OF AUTHORITY | 2008-07-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State