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