Name: | LEVEL 5, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2004 (21 years ago) |
Entity Number: | 2994853 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-29 | 2024-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-02 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001233 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104002779 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200129060333 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
SR-89161 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180104006107 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160107006743 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140127006287 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120614000443 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
120123002252 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100302002468 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State