Search icon

325 FIFTH AVENUE INVESTORS, LLC

Company Details

Name: 325 FIFTH AVENUE INVESTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060386
ZIP code: 07095
County: New York
Place of Formation: New York
Address: C/O CONTINENTAL PROPERTIES, 1480 ROUTE 9 N, SUITE 208, WOODBRIDGE, NJ, United States, 07095

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CONTINENTAL PROPERTIES, 1480 ROUTE 9 N, SUITE 208, WOODBRIDGE, NJ, United States, 07095

Agent

Name Role Address
WAYNE HEICKLEN, ESQ._________C/O PRYOR CASHMAN SHERMAN Agent & FLYNN LLP, 410 PARK AVENUE 10TH FL, NEW YORK, NY, 10022

History

Start date End date Type Value
2008-06-09 2018-06-21 Address 1 WOODRIDGE CENTER, STE 610, WOODRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2006-06-02 2008-06-09 Address 42-09 235TH ST, DOUGLASTON, NY, 11710, USA (Type of address: Service of Process)
2004-06-01 2006-06-02 Address & FLYNN LLP, 410 PARK AVENUE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621002026 2018-06-21 BIENNIAL STATEMENT 2018-06-01
141008002021 2014-10-08 BIENNIAL STATEMENT 2014-06-01
120724002782 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100616002672 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080609003112 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060602002560 2006-06-02 BIENNIAL STATEMENT 2006-06-01
041012000359 2004-10-12 AFFIDAVIT OF PUBLICATION 2004-10-12
041012000357 2004-10-12 AFFIDAVIT OF PUBLICATION 2004-10-12
040601000830 2004-06-01 ARTICLES OF ORGANIZATION 2004-06-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State