Name: | FD FUND ADMINISTRATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2017 (7 years ago) |
Entity Number: | 5215711 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-24 | 2023-12-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-24 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-11 | 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 |
---|---|---|---|
231214000903 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211224000698 | 2021-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-23 |
SR-80553 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80554 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103000206 | 2018-01-03 | CERTIFICATE OF PUBLICATION | 2018-01-03 |
171011000272 | 2017-10-11 | APPLICATION OF AUTHORITY | 2017-10-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State