Search icon

325 FIFTH AVENUE, LLC

Company Details

Name: 325 FIFTH AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080686
ZIP code: 10001
County: New York
Place of Formation: New York
Address: DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001

Agent

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

DOS Process Agent

Name Role Address
325 FIFTH AVENUE, LLC DOS Process Agent DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-08-17 2024-07-01 Address DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-07-25 2020-08-17 Address ONE WOODBRIDGE CENTER #820, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2010-09-15 2016-07-25 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-07-21 2024-07-01 Address SHERMAN & FLYNN LLP, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2004-07-21 2010-09-15 Address SHERMAN & FLYNN LLP, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034357 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230118001071 2023-01-18 BIENNIAL STATEMENT 2022-07-01
200817060447 2020-08-17 BIENNIAL STATEMENT 2020-07-01
160725002013 2016-07-25 BIENNIAL STATEMENT 2016-07-01
120726006114 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100915002189 2010-09-15 BIENNIAL STATEMENT 2010-07-01
080818002644 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060720002253 2006-07-20 BIENNIAL STATEMENT 2006-07-01
041001000667 2004-10-01 AFFIDAVIT OF PUBLICATION 2004-10-01
041001000663 2004-10-01 AFFIDAVIT OF PUBLICATION 2004-10-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State