Name: | 1325 FIFTH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2005 (19 years ago) |
Entity Number: | 3278043 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | Tahl Propp Equities, 445 Park Avenue, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
1325 FIFTH AVENUE LLC | DOS Process Agent | Tahl Propp Equities, 445 Park Avenue, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-18 | 2023-11-01 | Address | PHILLIPS NIZER LLP, 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-12-02 | 2019-11-18 | Address | TAHL PROPP EQUITIES, 405 PARK AVE, #1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-02 | 2013-12-02 | Address | TAHL PROPP EQUITIES, 405 PARK AVE 1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-21 | 2007-11-02 | Address | SUITE 1103, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-07 | 2006-03-21 | Address | 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038162 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220504002025 | 2022-05-04 | BIENNIAL STATEMENT | 2021-11-01 |
191118060094 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
170719006185 | 2017-07-19 | BIENNIAL STATEMENT | 2015-11-01 |
131202002339 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111129002242 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091130002468 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071102002704 | 2007-11-02 | BIENNIAL STATEMENT | 2007-11-01 |
061114000023 | 2006-11-14 | CERTIFICATE OF PUBLICATION | 2006-11-14 |
060321000271 | 2006-03-21 | CERTIFICATE OF CHANGE | 2006-03-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State