FIRE TECHNOLOGIES CAPITAL, LLC

Name: | FIRE TECHNOLOGIES CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 2008 (17 years ago) |
Entity Number: | 3715776 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-06 | 2013-02-26 | Address | 20 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-09-03 | 2010-10-06 | Address | 15 VAN BUREN STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211116001271 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
SR-50640 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50639 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161019006107 | 2016-10-19 | BIENNIAL STATEMENT | 2016-09-01 |
140916007026 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State