Entity Number 4403885
Status Inactive
NameFORT 2011-1 REO LLC
CountyNew York
Date of registration 15 May 2013 (11 years ago) 15 May 2013
Date of dissolution 31 Mar 2023 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
c/o fortress credit advisors llc
DOS Process Agent
1345 ave. of the americas, 46th fl, NEW YORK, NY, United States, 10105
Registered Agent Revoked
Agent
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)
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