Name: | FTL CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2009 (15 years ago) |
Entity Number: | 3843033 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-26 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-26 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-17 | 2013-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-10 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011743 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210812001757 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190801060345 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
181031002000 | 2018-10-31 | BIENNIAL STATEMENT | 2017-08-01 |
130226000547 | 2013-02-26 | CERTIFICATE OF CHANGE | 2013-02-26 |
120817001135 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
091009000303 | 2009-10-09 | CERTIFICATE OF PUBLICATION | 2009-10-09 |
090810000182 | 2009-08-10 | APPLICATION OF AUTHORITY | 2009-08-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State