Search icon

1325 FIFTH AVENUE LLC

Company Details

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

DOS Process Agent

Name Role Address
1325 FIFTH AVENUE LLC DOS Process Agent Tahl Propp Equities, 445 Park Avenue, NEW YORK, NY, United States, 10022

History

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)

Filings

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