FTC RESIDENTIAL COMPANY II GP, LLC

Name: | FTC RESIDENTIAL COMPANY II GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2009 (16 years ago) |
Entity Number: | 3883159 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-18 | 2016-12-30 | Address | 620 8TH AVE 22ND FLOO, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-01-18 | 2013-09-18 | Address | 520 8TH AVE, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-11-27 | 2012-01-18 | Address | 118-35 QUEENS BOULEVARD, 16TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53505 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53504 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161230000273 | 2016-12-30 | CERTIFICATE OF CHANGE | 2016-12-30 |
130918001102 | 2013-09-18 | CERTIFICATE OF CHANGE | 2013-09-18 |
120118002177 | 2012-01-18 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State