Search icon

FC3 ARCHITECTURE+DESIGN, LLC

Company Details

Name: FC3 ARCHITECTURE+DESIGN, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561306
ZIP code: 10004
County: Richmond
Place of Formation: New Jersey
Address: 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
GRIFFIN ALEXANDER PC DOS Process Agent 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-08-03 2024-04-01 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-04-14 2018-08-03 Address 60 EAST 42ND ST STE 1735, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401034075 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220730000660 2022-07-30 BIENNIAL STATEMENT 2022-04-01
200731060339 2020-07-31 BIENNIAL STATEMENT 2020-04-01
180803006197 2018-08-03 BIENNIAL STATEMENT 2018-04-01
170614006303 2017-06-14 BIENNIAL STATEMENT 2016-04-01
140910000697 2014-09-10 CERTIFICATE OF PUBLICATION 2014-09-10
140414000158 2014-04-14 APPLICATION OF AUTHORITY 2014-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108734 Copyright 2021-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-25
Termination Date 2022-03-04
Section 0501
Status Terminated

Parties

Name TRINKHAUS
Role Plaintiff
Name FC3 ARCHITECTURE+DESIGN, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State