Name: | FIVE TREES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Sep 2006 (19 years ago) |
Date of dissolution: | 15 May 2019 |
Entity Number: | 3408101 |
ZIP code: | 12210 |
County: | Madison |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
C/O UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2017-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-01 | 2012-06-11 | 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 |
---|---|---|---|
190515000335 | 2019-05-15 | ARTICLES OF DISSOLUTION | 2019-05-15 |
180919006403 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
170926000716 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
160929006238 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
140919006504 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State