Name: | FCL BUILDERS MARYLAND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2019 (6 years ago) |
Entity Number: | 5524742 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2025-04-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-10 | 2025-04-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-01 | 2023-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-01 | 2022-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001595 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230410001996 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
220928021153 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211104000691 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
190528000041 | 2019-05-28 | CERTIFICATE OF PUBLICATION | 2019-05-28 |
190401000081 | 2019-04-01 | APPLICATION OF AUTHORITY | 2019-04-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State