Search icon

FIFTH STREET CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FIFTH STREET CAPITAL LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
870729136
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State