Name: | FIFTH AVENUE BALLROOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2001 (23 years ago) |
Entity Number: | 2702685 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-27 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-27 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-17 | 2007-07-27 | Address | 535 FIFTH AVE 16TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-16 | 2005-11-17 | Address | 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-16 | 2007-07-27 | Address | 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2001-11-27 | 2005-11-16 | Address | RICHARD FABRICANT, ESQ., 9 EAST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120829000742 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120620000823 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
100729002409 | 2010-07-29 | BIENNIAL STATEMENT | 2009-11-01 |
090729003152 | 2009-07-29 | BIENNIAL STATEMENT | 2007-11-01 |
070727000661 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
051117002228 | 2005-11-17 | BIENNIAL STATEMENT | 2005-11-01 |
051116000631 | 2005-11-16 | CERTIFICATE OF CHANGE | 2005-11-16 |
011127000646 | 2001-11-27 | ARTICLES OF ORGANIZATION | 2001-11-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State