Search icon

FF3 NEW YORK LLC

Company Details

Name: FF3 NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2011 (13 years ago)
Entity Number: 4142025
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-02-09 2023-09-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-09 2023-09-07 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-06 2022-02-09 Address 150 E 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2019-09-06 2022-02-09 Address 150 E 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155, USA (Type of address: Registered Agent)
2019-01-28 2019-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-14 2012-08-29 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-14 2012-06-20 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230907003073 2023-09-07 BIENNIAL STATEMENT 2023-09-01
220209001487 2022-02-09 BIENNIAL STATEMENT 2022-02-09
220209001270 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
200507061178 2020-05-07 BIENNIAL STATEMENT 2019-09-01
190906000405 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
SR-102897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102898 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170906006173 2017-09-06 BIENNIAL STATEMENT 2017-09-01
131118006406 2013-11-18 BIENNIAL STATEMENT 2013-09-01
120829000771 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State