Search icon

1405 FIFTH AVENUE, LLC

Company Details

Name: 1405 FIFTH AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789069
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
C/O YUCO MANAGEMENT INC DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Agent

Name Role Address
GARY S. FRIEDMAN, ESQ. Agent C/O KAUFMAN FRIEDMAN PLOTNICKI, & GRUN LLP 300 E 42ND ST, NEW YORK, NY, 10017

Legal Entity Identifier

LEI Number:
9845003S52D7C494KA75

Registration Details:

Initial Registration Date:
2023-08-21
Next Renewal Date:
2025-08-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-07-02 2024-09-26 Address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2010-08-04 2014-07-02 Address 295 MADISON AVENUE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-07-05 2010-08-04 Address 295 MADISON AVE, 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-07-12 2006-07-05 Address 300 EAST 42ND STREET, 8TH FLR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2002-07-12 2024-09-26 Address C/O KAUFMAN FRIEDMAN PLOTNICKI, & GRUN LLP 300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240926000794 2024-09-26 BIENNIAL STATEMENT 2024-09-26
201104060076 2020-11-04 BIENNIAL STATEMENT 2020-07-01
180703006206 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160711006041 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140702006225 2014-07-02 BIENNIAL STATEMENT 2014-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State