Search icon

FLATBUSH PORTFOLIO SPE, LLC

Company Details

Name: FLATBUSH PORTFOLIO SPE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2013 (12 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 4415999
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-21 2017-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-21 2017-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-11 2014-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-11 2014-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63930 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63929 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180629000371 2018-06-29 CERTIFICATE OF TERMINATION 2018-06-29
170802007229 2017-08-02 BIENNIAL STATEMENT 2017-06-01
170628000628 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28
140721001114 2014-07-21 CERTIFICATE OF CHANGE 2014-07-21
130823000123 2013-08-23 CERTIFICATE OF PUBLICATION 2013-08-23
130611000569 2013-06-11 APPLICATION OF AUTHORITY 2013-06-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State