Name: | 697 FIFTH AVENUE NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2006 (19 years ago) |
Entity Number: | 3388822 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-01 | 2024-11-18 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001899 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
240701036753 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220702001004 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
200702061232 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44334 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180829006054 | 2018-08-29 | BIENNIAL STATEMENT | 2018-07-01 |
160708006485 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140728006202 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120809002907 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State