Name: | FDB 8TH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Entity Number: | 4627867 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-03 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-27 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-27 | 2018-08-01 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003913 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220822000418 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
220609000940 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
200803062056 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007262 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170109007576 | 2017-01-09 | BIENNIAL STATEMENT | 2016-08-01 |
141230000434 | 2014-12-30 | CERTIFICATE OF PUBLICATION | 2014-12-30 |
140827010094 | 2014-08-27 | ARTICLES OF ORGANIZATION | 2014-08-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State