Search icon

F2 OWNER LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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