Search icon

200 FIFTH AVENUE ASSOCIATES L.L.C.

Company Details

Name: 200 FIFTH AVENUE ASSOCIATES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Nov 2002 (22 years ago)
Date of dissolution: 17 Nov 2020
Entity Number: 2829876
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 111 WEST 33RD ST., 12TH FL., ATTN LEGAL, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
C/O ESRT MANAGEMENT TRS, L.L.C. DOS Process Agent 111 WEST 33RD ST., 12TH FL., ATTN LEGAL, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2012-11-09 2018-02-02 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST, 48TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-11-22 2012-11-09 Address ATTN LEGAL, 1 GRAND CENTRAL PL, 60 EAST 42ND ST, 48TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-11-10 2010-11-22 Address ATTN: LEGAL, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2007-03-06 2008-11-10 Address ATTN: THOMAS N KELTNER, JR, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2002-11-01 2007-03-06 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117000278 2020-11-17 ARTICLES OF DISSOLUTION 2020-11-17
181113006113 2018-11-13 BIENNIAL STATEMENT 2018-11-01
180202006359 2018-02-02 BIENNIAL STATEMENT 2016-11-01
121109006409 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101122002620 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081110002181 2008-11-10 BIENNIAL STATEMENT 2008-11-01
070306002308 2007-03-06 BIENNIAL STATEMENT 2006-11-01
050224002295 2005-02-24 BIENNIAL STATEMENT 2004-11-01
030210000225 2003-02-10 AFFIDAVIT OF PUBLICATION 2003-02-10
030210000221 2003-02-10 AFFIDAVIT OF PUBLICATION 2003-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State