Search icon

FTBK INVESTOR II LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305293 Foreclosure 2013-07-31 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
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 2013-07-31
Termination Date 2013-07-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name FTBK INVESTOR II LLC
Role Plaintiff
Name 1084 NEW YORK D, LLC
Role Defendant
1301844 Foreclosure 2013-04-03 transfer to another district
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