Search icon

400 FIFTH REALTY LLC

Company Details

Name: 400 FIFTH REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Aug 2006 (18 years ago)
Date of dissolution: 17 Dec 2019
Entity Number: 3399959
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
2008-08-04 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-15 2008-08-04 Address 712 FIFTH AVE 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-24 2008-02-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-14 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
191217000288 2019-12-17 CERTIFICATE OF TERMINATION 2019-12-17
SR-93107 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170126006256 2017-01-26 BIENNIAL STATEMENT 2016-08-01
140813006175 2014-08-13 BIENNIAL STATEMENT 2014-08-01
130923006373 2013-09-23 BIENNIAL STATEMENT 2012-08-01
110314002465 2011-03-14 BIENNIAL STATEMENT 2010-08-01
080804003411 2008-08-04 BIENNIAL STATEMENT 2008-08-01
080215000102 2008-02-15 CERTIFICATE OF CHANGE 2008-02-15
061213000202 2006-12-13 CERTIFICATE OF PUBLICATION 2006-12-13
060824000238 2006-08-24 CERTIFICATE OF CHANGE 2006-08-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State