Name: | 521 E. 5TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2005 (20 years ago) |
Entity Number: | 3240505 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 740 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
521 E. 5TH LLC | DOS Process Agent | 740 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-07 | 2025-01-13 | Address | 740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-08-20 | 2019-11-07 | Address | 632 BROADWAY, 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-08-08 | 2013-08-20 | Address | 632 BROADWAY 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001983 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
220815002745 | 2022-08-15 | BIENNIAL STATEMENT | 2021-08-01 |
191107002065 | 2019-11-07 | BIENNIAL STATEMENT | 2019-08-01 |
130820002334 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
120322002320 | 2012-03-22 | BIENNIAL STATEMENT | 2011-08-01 |
090728003177 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
051020000545 | 2005-10-20 | AFFIDAVIT OF PUBLICATION | 2005-10-20 |
051020000543 | 2005-10-20 | AFFIDAVIT OF PUBLICATION | 2005-10-20 |
050808000283 | 2005-08-08 | ARTICLES OF ORGANIZATION | 2005-08-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State