Name: | FOURSIGHT CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2020 (4 years ago) |
Entity Number: | 5831185 |
ZIP code: | 10005 |
County: | Albany |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2025-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-03 | 2025-01-17 | Address | PO BOX 45026, SALT LAKE CITY, UT, 84145, USA (Type of address: Service of Process) |
2022-09-28 | 2024-09-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-21 | 2024-09-03 | Address | PO BOX 45026, SALT LAKE CITY, UT, 84145, USA (Type of address: Service of Process) |
2022-06-21 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-17 | 2022-06-21 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-09 | 2022-06-21 | Address | PO BOX 45026, SALT LAKE CITY, UT, 84145, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001625 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
240903003723 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220928012452 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220901002995 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220621000668 | 2022-03-17 | CERTIFICATE OF AMENDMENT | 2022-03-17 |
201117000384 | 2020-11-17 | CERTIFICATE OF CHANGE | 2020-11-17 |
200909000385 | 2020-09-09 | APPLICATION OF AUTHORITY | 2020-09-09 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State