Name: | 510 FIFTH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2000 (25 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 2582208 |
ZIP code: | 07652 |
County: | New York |
Place of Formation: | Delaware |
Address: | 210 route 4 east, 5th floor, PARAMUS, NJ, United States, 07652 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o vornado realty l.p. | DOS Process Agent | 210 route 4 east, 5th floor, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-11 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002899 | 2024-12-17 | SURRENDER OF AUTHORITY | 2024-12-17 |
241203003844 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221203000832 | 2022-12-03 | BIENNIAL STATEMENT | 2022-12-01 |
201211060368 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32413 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State