FSH 1921 FALLS, LLC

Name: | FSH 1921 FALLS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2020 (5 years ago) |
Date of dissolution: | 03 Jul 2023 |
Entity Number: | 5699011 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-07-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-07-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-05 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-05 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-30 | 2020-02-05 | Address | 300 E. 23RD ST. 3F, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004463 | 2023-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-03 |
220928017028 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928022865 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220202002823 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200429000782 | 2020-04-29 | CERTIFICATE OF PUBLICATION | 2020-04-29 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State