Name: | FCP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2011 (13 years ago) |
Entity Number: | 4140143 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Delaware |
Foreign Legal Name: | FRENCH CREEK PROPERTIES, LLC |
Fictitious Name: | FCP, LLC |
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 |
---|---|---|---|
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000840 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901002931 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063233 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58478 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58479 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170907006321 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150903006295 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130917006530 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
120427001044 | 2012-04-27 | CERTIFICATE OF PUBLICATION | 2012-04-27 |
110907000562 | 2011-09-07 | APPLICATION OF AUTHORITY | 2011-09-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State