Name: | 570 FIFTH AVENUE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2001 (24 years ago) |
Entity Number: | 2631410 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1412 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1412 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-09 | 2010-06-10 | Address | 1000 PENNSYVANIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2001-04-24 | 2007-04-09 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131008002191 | 2013-10-08 | BIENNIAL STATEMENT | 2013-04-01 |
100610002805 | 2010-06-10 | BIENNIAL STATEMENT | 2009-04-01 |
070409002031 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
060525000923 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060525000917 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
050411002482 | 2005-04-11 | BIENNIAL STATEMENT | 2005-04-01 |
030407002035 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010424000665 | 2001-04-24 | ARTICLES OF ORGANIZATION | 2001-04-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State