Name: | FAROS CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2012 (12 years ago) |
Entity Number: | 4304182 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
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 |
---|---|---|---|
2014-05-15 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-05-15 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-04 | 2014-05-15 | Address | 551 FIFTH AVENUE, SUITE 413, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001011197 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221011002630 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
201013060545 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
141007006276 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
140515000248 | 2014-05-15 | CERTIFICATE OF CHANGE | 2014-05-15 |
130225000056 | 2013-02-25 | CERTIFICATE OF PUBLICATION | 2013-02-25 |
121004000205 | 2012-10-04 | APPLICATION OF AUTHORITY | 2012-10-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State