Name: | FIFTH AVENUE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 03 Dec 2009 |
Entity Number: | 2483297 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 11E 44TH ST, 9TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11E 44TH ST, 9TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2006-04-17 | Address | 57 WEST 38TH ST., 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-03-09 | 2002-03-08 | Address | 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091203000786 | 2009-12-03 | ARTICLES OF DISSOLUTION | 2009-12-03 |
080408002411 | 2008-04-08 | BIENNIAL STATEMENT | 2008-03-01 |
070608000077 | 2007-06-08 | CERTIFICATE OF PUBLICATION | 2007-06-08 |
060417002023 | 2006-04-17 | BIENNIAL STATEMENT | 2006-03-01 |
040304002021 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020308002022 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
000801000486 | 2000-08-01 | AFFIDAVIT OF PUBLICATION | 2000-08-01 |
000801000482 | 2000-08-01 | AFFIDAVIT OF PUBLICATION | 2000-08-01 |
000309000156 | 2000-03-09 | ARTICLES OF ORGANIZATION | 2000-03-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State