Search icon

815 FIFTH AVENUE, LLC

Company Details

Name: 815 FIFTH AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126252
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 450 PARK AVENUE SUITE 1200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
815 FIFTH AVENUE, LLC DOS Process Agent 450 PARK AVENUE SUITE 1200, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-09 2025-03-07 Address 636 BROADWAY suite 610, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2022-10-18 2023-05-09 Address 636 BROADWAY suite 610, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-03-29 2022-10-18 Address 636 BROADWAY / SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-03-11 2011-03-29 Address 636 BROADWAY, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-02-27 2009-03-11 Address 89 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-03-25 2001-02-27 Address 89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004031 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230509001349 2023-05-09 BIENNIAL STATEMENT 2023-03-01
221018000057 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
210303061739 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060533 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170303006968 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150304006805 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130402006117 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110329002362 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090311002971 2009-03-11 BIENNIAL STATEMENT 2009-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State