Name: | FTBK INVESTOR II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2011 (14 years ago) |
Entity Number: | 4133411 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2023-08-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-01 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810002119 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
220609001059 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
210802003035 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061020 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58337 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007688 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150817006278 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130916006136 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
120806000143 | 2012-08-06 | CERTIFICATE OF PUBLICATION | 2012-08-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305293 | Foreclosure | 2013-07-31 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FTBK INVESTOR II LLC |
Role | Plaintiff |
Name | 1084 NEW YORK D, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-04-03 |
Termination Date | 2013-07-29 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | FTBK INVESTOR II LLC |
Role | Plaintiff |
Name | 1084 NEW YORK D, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State