Name: | F & C 55 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2009 (16 years ago) |
Entity Number: | 3798179 |
ZIP code: | 10709 |
County: | New York |
Place of Formation: | New York |
Address: | 243 MAIN STREET, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
JOSEPH ZEOLLA | DOS Process Agent | 243 MAIN STREET, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-17 | 2025-05-08 | Address | 243 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2024-02-17 | 2025-05-08 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2016-06-30 | 2024-02-17 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2016-06-30 | 2024-02-17 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2016-01-12 | 2016-06-30 | Address | (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000943 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
240217000248 | 2024-02-17 | BIENNIAL STATEMENT | 2024-02-17 |
230206002443 | 2023-02-06 | BIENNIAL STATEMENT | 2021-04-01 |
160630000273 | 2016-06-30 | CERTIFICATE OF CHANGE | 2016-06-30 |
160112000703 | 2016-01-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State