Name: | FURMAN STREET PLANNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2017 (8 years ago) |
Entity Number: | 5114925 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-04-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-28 | 2023-04-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-05 | 2023-11-28 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-05 | 2023-11-28 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000362 | 2023-04-22 | BIENNIAL STATEMENT | 2023-04-01 |
231128000440 | 2023-03-21 | CERTIFICATE OF AMENDMENT | 2023-03-21 |
210421060492 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190410060123 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
171017000423 | 2017-10-17 | CERTIFICATE OF PUBLICATION | 2017-10-17 |
170405010113 | 2017-04-05 | ARTICLES OF ORGANIZATION | 2017-04-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State