Search icon

FIFTH AVENUE PARTNERS, LLC

Company Details

Name: FIFTH AVENUE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279307
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, SUITE 906, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GEORGE A. KING DOS Process Agent 445 PARK AVENUE, SUITE 906, NEW YORK, NY, United States, 10022

Agent

Name Role Address
GEAORGE A. KING Agent 445 PARK AVENUE, SUITE 906, NEW YORK, NY, 10022

History

Start date End date Type Value
2006-10-03 2007-03-08 Address (Type of address: Service of Process)
2006-05-02 2007-03-08 Address (Type of address: Registered Agent)
1999-12-30 2006-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30 2006-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-15 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-15 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070308000500 2007-03-08 CERTIFICATE OF CHANGE 2007-03-08
061003000186 2006-10-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-10-03
060502000262 2006-05-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-06-01
000906002008 2000-09-06 BIENNIAL STATEMENT 2000-07-01
991230000222 1999-12-30 CERTIFICATE OF CHANGE 1999-12-30
980930000415 1998-09-30 AFFIDAVIT OF PUBLICATION 1998-09-30
980930000409 1998-09-30 AFFIDAVIT OF PUBLICATION 1998-09-30
980715000592 1998-07-15 ARTICLES OF ORGANIZATION 1998-07-15

Date of last update: 07 Feb 2025

Sources: New York Secretary of State