FPG CLINTON ACQUISITION, LLC

Name: | FPG CLINTON ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2012 (13 years ago) |
Entity Number: | 4244554 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FPG CLINTON ACQUISITION, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-13 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-11 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-11 | 2020-05-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-11 | 2019-06-11 | Address | ATTN: JONATHAN J. LANDAU, 45 MAIN ST., STE. 800, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042136 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220510000026 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200513060558 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
190611000384 | 2019-06-11 | CERTIFICATE OF CHANGE | 2019-06-11 |
160512007351 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State