Name: | FPS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2011 (13 years ago) |
Entity Number: | 4165482 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-10-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-10-22 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-02-27 | 2023-11-01 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-02-27 | 2023-11-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2015-07-31 | 2023-02-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-07-31 | 2023-02-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2011-11-15 | 2015-07-31 | Address | 10 BANK STREET SUITE 1235, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001267 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
231101037112 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230227001834 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
211101003702 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191108060156 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171102006227 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151123002059 | 2015-11-23 | BIENNIAL STATEMENT | 2015-11-01 |
150731000145 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
120222000877 | 2012-02-22 | CERTIFICATE OF PUBLICATION | 2012-02-22 |
111115000252 | 2011-11-15 | ARTICLES OF ORGANIZATION | 2011-11-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State