Search icon

FSF NEW YORK, LLC

Company Details

Name: FSF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957509
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-09-24 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-24 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-27 2015-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2015-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-24 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-24 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-03 2011-03-24 Address 10 EAST 40TH STREET, 10TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001174 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220623001567 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200601060226 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008073 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006148 2016-06-08 BIENNIAL STATEMENT 2016-06-01
150924000850 2015-09-24 CERTIFICATE OF CHANGE 2015-09-24
121221006074 2012-12-21 BIENNIAL STATEMENT 2012-06-01
120827000154 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
110324000894 2011-03-24 CERTIFICATE OF CHANGE 2011-03-24
100802000640 2010-08-02 CERTIFICATE OF PUBLICATION 2010-08-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State