Name: | FECP MONTGOMERY BWW INVESTORS 8/06, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Mar 2009 (16 years ago) |
Entity Number: | 3783074 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2016-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-01 | 2016-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-06 | 2015-04-01 | Address | 950 THIRD AVE, 24, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-03-06 | 2013-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160713000032 | 2016-07-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-07-13 |
160615000478 | 2016-06-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-07-15 |
150819006078 | 2015-08-19 | BIENNIAL STATEMENT | 2015-03-01 |
150401000272 | 2015-04-01 | CERTIFICATE OF CHANGE | 2015-04-01 |
130506002477 | 2013-05-06 | BIENNIAL STATEMENT | 2013-03-01 |
090521000063 | 2009-05-21 | CERTIFICATE OF PUBLICATION | 2009-05-21 |
090306000588 | 2009-03-06 | APPLICATION OF AUTHORITY | 2009-03-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State