FIFTH STREET CAPITAL LLC

Name: | FIFTH STREET CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 2004 (21 years ago) |
Date of dissolution: | 09 Jan 2020 |
Entity Number: | 3077704 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIFTH STREET CAPITAL LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-29 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-04 | 2013-08-29 | Address | 10 BANK ST, STE 1210, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2006-07-19 | 2010-08-04 | Address | 445 HAMILTON AVE, STE 1206, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2004-07-14 | 2006-07-19 | Address | ATTN: HERBERT HENRYSON II, 250 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200109000211 | 2020-01-09 | ARTICLES OF DISSOLUTION | 2020-01-09 |
SR-39444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702006965 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006711 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140805006709 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State