Name: | THE FRENCH AMERICAN TRADING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2009 (16 years ago) |
Entity Number: | 3825148 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-28 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-28 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-06-24 | 2020-08-28 | Address | 1 TERAMAR WAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2009-06-22 | 2011-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-06-22 | 2020-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613003268 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
220930005611 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009497 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210609060319 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
200828000343 | 2020-08-28 | CERTIFICATE OF CHANGE | 2020-08-28 |
190603060621 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170607006305 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150611006003 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130905006077 | 2013-09-05 | BIENNIAL STATEMENT | 2013-06-01 |
110624002891 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State