Search icon

5-01-5-17 48TH AVENUE II LLC

Company Details

Name: 5-01-5-17 48TH AVENUE II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2005 (20 years ago)
Date of dissolution: 17 Nov 2016
Entity Number: 3209233
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1341587 TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 215-938-8000

Filings since 2015-10-27

Form type POSASR
File number 333-202046-423
Filing date 2015-10-27
File View File

Filings since 2015-04-10

Form type 8-A12B
File number 001-37331
Filing date 2015-04-10
File View File

Filings since 2015-02-12

Form type S-3ASR
File number 333-202046-423
Filing date 2015-02-12
File View File

Filings since 2013-11-12

Form type POSASR
File number 333-178130-128
Filing date 2013-11-12
File View File

Filings since 2013-05-08

Form type POSASR
File number 333-178130-128
Filing date 2013-05-08
File View File

Filings since 2012-03-02

Form type 424B3
File number 333-179380-176
Filing date 2012-03-02
File View File

Filings since 2012-03-01

Form type EFFECT
File number 333-179380-176
Filing date 2012-03-01
File View File

Filings since 2012-03-01

Form type S-4/A
File number 333-179380-176
Filing date 2012-03-01
File View File

Filings since 2012-02-29

Form type S-4/A
File number 333-179380-176
Filing date 2012-02-29
File View File

Filings since 2012-02-24

Form type S-4/A
File number 333-179380-176
Filing date 2012-02-24
File View File

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2011-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-24 2011-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41396 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161117000784 2016-11-17 CERTIFICATE OF MERGER 2016-11-17
150513006237 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130529006095 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110513002563 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090529002510 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070601002227 2007-06-01 BIENNIAL STATEMENT 2007-05-01
061005000536 2006-10-05 CERTIFICATE OF CHANGE 2006-10-05
050926000268 2005-09-26 AFFIDAVIT OF PUBLICATION 2005-09-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State