Search icon

FCI USA LLC

Headquarter

Company Details

Name: FCI USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856652
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FCI USA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
M10000000919
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-619-175
State:
Alabama
Type:
Headquarter of
Company Number:
eadf1359-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20101127645
State:
COLORADO
Type:
Headquarter of
Company Number:
0997401
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
283726
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02940949
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ET1KQH2BNYL8
CAGE Code:
22526
UEI Expiration Date:
2025-01-15

Business Information

Doing Business As:
FCI CONNECTORS, INC
Division Name:
FCI USA LLC
Activation Date:
2024-01-18
Initial Registration Date:
2001-10-01

History

Start date End date Type Value
2019-09-05 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-06 2016-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001349 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003059 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190905060311 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-53012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State