Name: | FB STRATEGIC PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4246801 |
ZIP code: | 10171 |
County: | New York |
Address: | ATTENTION: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
FB STRATEGIC PARTNERS LLC | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-12-31 | Address | ATTENTION: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2022-12-16 | 2024-05-02 | Address | ATTeNtion: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLoor, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2020-05-07 | 2022-12-16 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2018-05-10 | 2020-05-07 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2016-05-19 | 2018-05-10 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2014-05-05 | 2016-05-19 | Address | FISHER BROTHERS, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2012-05-17 | 2014-05-05 | Address | FISHER BROTHERS, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002192 | 2024-12-31 | SURRENDER OF AUTHORITY | 2024-12-31 |
240502000289 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
221216001003 | 2022-12-16 | CERTIFICATE OF MERGER | 2022-12-16 |
220505001947 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200507060704 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180510006385 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160519006374 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140505007212 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120720000339 | 2012-07-20 | CERTIFICATE OF PUBLICATION | 2012-07-20 |
120517000230 | 2012-05-17 | APPLICATION OF AUTHORITY | 2012-05-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State