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