Name: | FCA REAL ESTATE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2015 (10 years ago) |
Entity Number: | 4762287 |
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 ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FCA REAL ESTATE SERVICES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2023-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503000168 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210517060675 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190501061773 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71526 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503006996 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150521000123 | 2015-05-21 | APPLICATION OF AUTHORITY | 2015-05-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State