Name: | F2 OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2014 (10 years ago) |
Entity Number: | 4654895 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 914-833-3000
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2024-08-30 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-14 | 2024-08-30 | Address | 1865 Palmer Avenue, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2022-10-19 | 2024-08-14 | Address | 1865 palmer avenue, suite 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2022-05-11 | 2022-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-11 | 2024-08-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-10-22 | 2022-05-11 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000398 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
240830015793 | 2024-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-29 |
240814000805 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
221019001812 | 2022-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-18 |
220912000795 | 2022-09-12 | BIENNIAL STATEMENT | 2020-10-01 |
220511001865 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
181009006927 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161104007158 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
150218000799 | 2015-02-18 | CERTIFICATE OF PUBLICATION | 2015-02-18 |
141022010246 | 2014-10-22 | ARTICLES OF ORGANIZATION | 2014-10-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State