Name: | 5212 FIFTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2000 (25 years ago) |
Entity Number: | 2544420 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | ABS PARTNERS REAL ESTATE LLC, 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
COLLEEN GARAY | DOS Process Agent | ABS PARTNERS REAL ESTATE LLC, 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2024-12-01 | Address | ABS PARTNERS REAL ESTATE LLC, 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-08-06 | 2023-08-25 | Address | C/O ABS PARTNERS REAL ESTATE, 200 PARK AVENUE SOUTH,10TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-08-14 | 2020-08-06 | Address | 60 EAST 42ND STREET, SUITE 1651, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2012-08-21 | 2014-08-14 | Address | 317 MADISON AVE, STE 1720, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-07 | 2012-08-21 | Address | 317 MADISON AVENUE STE 1720, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034446 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230825000149 | 2023-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200806060690 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180815006373 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160803006635 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State