Search icon

FCP, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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