Name: | FPG CH 350 HENRY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740823 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-13 | 2023-07-14 | Address | 45 MAIN STREET,, SUITE 800, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405000041 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
230714001365 | 2023-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-31 |
210413060520 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
200110060298 | 2020-01-10 | BIENNIAL STATEMENT | 2019-04-01 |
170829006248 | 2017-08-29 | BIENNIAL STATEMENT | 2017-04-01 |
150924000707 | 2015-09-24 | CERTIFICATE OF PUBLICATION | 2015-09-24 |
150413000140 | 2015-04-13 | APPLICATION OF AUTHORITY | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State