Name: | FACP GP-GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2017 (8 years ago) |
Entity Number: | 5113125 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2023-04-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-27 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-03 | 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 |
---|---|---|---|
230419003913 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
211027001865 | 2021-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-27 |
210924000797 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
SR-78381 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78380 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170608000096 | 2017-06-08 | CERTIFICATE OF PUBLICATION | 2017-06-08 |
170403000120 | 2017-04-03 | APPLICATION OF AUTHORITY | 2017-04-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State