FNL 261 FIFTH, LLC

Name: | FNL 261 FIFTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2005 (20 years ago) |
Entity Number: | 3235102 |
ZIP code: | 07932 |
County: | New York |
Place of Formation: | New York |
Address: | 180 Park Avenue, Suite 200, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
C/O CITRIN COOPERMAN ADVISORS LLC | DOS Process Agent | 180 Park Avenue, Suite 200, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2025-02-03 | 2025-07-02 | Address | 180 Park Avenue, Suite 200, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2015-07-09 | 2025-02-03 | Address | 325 COLUMBIA TURNPIKE STE 202, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2010-11-15 | 2015-07-09 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-07-26 | 2010-11-15 | Address | 885 THIRD AVENUE, SUITE 3180, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250731000130 | 2025-07-31 | BIENNIAL STATEMENT | 2025-07-31 |
250702003966 | 2025-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-02 |
250203006692 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
190710061643 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170706006633 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State