Search icon

400 FIFTH MEZZ LLC

Company Details

Name: 400 FIFTH MEZZ LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2006 (18 years ago)
Entity Number: 3399745
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
MICHELLE FAVA CAPITANO ESQ Agent C/O BIZZI & PARTNERS DEVE., 712 5TH AVE, NEW YORK, NY, 10019

History

Start date End date Type Value
2008-07-31 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-15 2008-07-31 Address 712 FIFTH AVE 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-26 2008-02-15 Address (Type of address: Registered Agent)
2006-08-11 2007-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-11 2008-02-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93099 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140813006171 2014-08-13 BIENNIAL STATEMENT 2014-08-01
130923006377 2013-09-23 BIENNIAL STATEMENT 2012-08-01
110316002786 2011-03-16 BIENNIAL STATEMENT 2010-08-01
080731002548 2008-07-31 BIENNIAL STATEMENT 2008-08-01
080215000118 2008-02-15 CERTIFICATE OF CHANGE 2008-02-15
071026001190 2007-10-26 CERTIFICATE OF CHANGE 2007-10-26
061213000192 2006-12-13 CERTIFICATE OF PUBLICATION 2006-12-13
060811000561 2006-08-11 APPLICATION OF AUTHORITY 2006-08-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State