Name: | FAC DEVELOPMENT II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2011 (14 years ago) |
Entity Number: | 4110234 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-19 | 2014-02-12 | Address | PILOT HOUSE, LEWIS WHARF, C/O COLLINS NICKAS & COMPANY, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
2011-06-22 | 2013-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102743 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150604006198 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
140212000315 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
131219006112 | 2013-12-19 | BIENNIAL STATEMENT | 2013-06-01 |
110810000740 | 2011-08-10 | CERTIFICATE OF CHANGE | 2011-08-10 |
110809000307 | 2011-08-09 | CERTIFICATE OF CORRECTION | 2011-08-09 |
110622000754 | 2011-06-22 | APPLICATION OF AUTHORITY | 2011-06-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State