Search icon

FORT 2011-1 REO LLC

Print

Details

Entity Number 4403885

Status Inactive

NameFORT 2011-1 REO LLC

CountyNew York

Date of registration 15 May 2013 (11 years ago)

Date of dissolution 31 Mar 2023

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 1345 ave. of the americas, 46th fl, NEW YORK, NY, United States, 10105

Address ZIP code 10105

DOS Process Agent

Name Role Address

c/o fortress credit advisors llc

DOS Process Agent

1345 ave. of the americas, 46th fl, NEW YORK, NY, United States, 10105

Agent

Name Role

Registered Agent Revoked

Agent

History

Start date End date Type Value

2019-05-02

2023-04-03

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2019-05-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2013-05-15

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2013-05-15

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230403000092

2023-03-31

SURRENDER OF AUTHORITY

2023-03-31

210519060467

2021-05-19

BIENNIAL STATEMENT

2021-05-01

190502061814

2019-05-02

BIENNIAL STATEMENT

2019-05-01

SR-63714

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

SR-63713

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

170502008236

2017-05-02

BIENNIAL STATEMENT

2017-05-01

150501006638

2015-05-01

BIENNIAL STATEMENT

2015-05-01

130515000646

2013-05-15

APPLICATION OF AUTHORITY

2013-05-15

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts