Search icon

FTI CONSULTING TECHNOLOGY LLC

Company Details

Name: FTI CONSULTING TECHNOLOGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530036
ZIP code: 10005
County: New York
Place of Formation: Maryland
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
2023-05-12 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-12 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301055341 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230512002433 2023-05-12 BIENNIAL STATEMENT 2022-02-01
201026060506 2020-10-26 BIENNIAL STATEMENT 2020-02-01
SR-66643 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66644 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180822006123 2018-08-22 BIENNIAL STATEMENT 2018-02-01
160322006174 2016-03-22 BIENNIAL STATEMENT 2016-02-01
140812000100 2014-08-12 CERTIFICATE OF PUBLICATION 2014-08-12
140218000123 2014-02-18 APPLICATION OF AUTHORITY 2014-02-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State