Name: | FGM2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2016 (8 years ago) |
Entity Number: | 5028530 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-26 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-26 | 2023-04-26 | Address | 145 WEST 11TH STREET, UNIT 5, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003851 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
230426001689 | 2023-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-25 |
221018000515 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201001060607 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003007396 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170331000704 | 2017-03-31 | CERTIFICATE OF PUBLICATION | 2017-03-31 |
161026000136 | 2016-10-26 | ARTICLES OF ORGANIZATION | 2016-10-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State