Name: | 604 FIFTH OWNER MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Jul 2019 |
Entity Number: | 3389603 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 560 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 560 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-18 | 2019-07-22 | Address | 560 FIFTH AVE 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722000722 | 2019-07-22 | SURRENDER OF AUTHORITY | 2019-07-22 |
160902006612 | 2016-09-02 | BIENNIAL STATEMENT | 2016-07-01 |
140908006097 | 2014-09-08 | BIENNIAL STATEMENT | 2014-07-01 |
121001006231 | 2012-10-01 | BIENNIAL STATEMENT | 2012-07-01 |
100804002712 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080725002442 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
061108000384 | 2006-11-08 | CERTIFICATE OF PUBLICATION | 2006-11-08 |
060718000485 | 2006-07-18 | APPLICATION OF AUTHORITY | 2006-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State