Name: | 1048 FIFTH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 1999 (26 years ago) |
Date of dissolution: | 03 Jun 2008 |
Entity Number: | 2359521 |
ZIP code: | 12203 |
County: | New York |
Place of Formation: | New York |
Address: | 1773 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 1773 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 1773 WESTERN AVENUE, ALBANY, NY, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2008-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2008-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-23 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-03-23 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080603000012 | 2008-06-03 | ARTICLES OF DISSOLUTION | 2008-06-03 |
080514000042 | 2008-05-14 | CERTIFICATE OF CHANGE | 2008-05-14 |
991217000936 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
990623000069 | 1999-06-23 | AFFIDAVIT OF PUBLICATION | 1999-06-23 |
990623000071 | 1999-06-23 | AFFIDAVIT OF PUBLICATION | 1999-06-23 |
990323000772 | 1999-03-23 | ARTICLES OF ORGANIZATION | 1999-03-23 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State