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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHELLE FAVA CAPITANO ESQ | Agent | C/O BIZZI & PARTNERS DEVE., 712 5TH AVE, NEW YORK, NY, 10019 |
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) |
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