Name: | FPT OPERATING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2017 (7 years ago) |
Entity Number: | 5188095 |
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 |
---|---|---|
FPT OPERATING COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-07 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-17 | 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 |
---|---|---|---|
230802001004 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802002550 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190807060347 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-79985 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171019000362 | 2017-10-19 | CERTIFICATE OF PUBLICATION | 2017-10-19 |
170817000300 | 2017-08-17 | APPLICATION OF AUTHORITY | 2017-08-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State