Name: | FGH VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2018 (6 years ago) |
Date of dissolution: | 09 Jul 2021 |
Entity Number: | 5462648 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 HOLMES LN., BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
FGH VENTURES LLC | DOS Process Agent | 35 HOLMES LN., BEDFORD, NY, United States, 10506 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-09 | 2022-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-07-09 | 2022-04-22 | Address | 35 HOLMES LN., BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2018-12-21 | 2021-07-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-12-21 | 2021-07-09 | Address | 35 HOLMES LN., BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422001623 | 2021-09-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-09-16 |
210709002383 | 2021-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-25 |
181221010006 | 2018-12-21 | ARTICLES OF ORGANIZATION | 2018-12-21 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State