Name: | FP SCHENECTADY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Aug 2017 (7 years ago) |
Date of dissolution: | 20 Nov 2023 |
Entity Number: | 5191723 |
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/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-11-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-02 | 2023-11-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-06 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-06 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-24 | 2019-12-06 | Address | 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121000579 | 2023-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-20 |
230802000171 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802003240 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
191206000670 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
190809060369 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
180122000553 | 2018-01-22 | CERTIFICATE OF PUBLICATION | 2018-01-22 |
170824010096 | 2017-08-24 | ARTICLES OF ORGANIZATION | 2017-08-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State