Name: | GIBBINS-CHRISTOPHER FTC1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2019 (6 years ago) |
Entity Number: | 5530469 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-04-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-04-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-23 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-23 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-09 | 2019-04-23 | Address | 200 PARK AVENUE SOUTH,, SUITE 1611, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001975 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
220930008838 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022766 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190423000442 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
190409000235 | 2019-04-09 | ARTICLES OF ORGANIZATION | 2019-04-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State