Name: | WEDGEWOOD FIFTH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2006 (19 years ago) |
Entity Number: | 3411705 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | 767 FIFTH AVE, 21ST FL, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES, ATTN: GENERAL COUNSEL | DOS Process Agent | 767 FIFTH AVE, 21ST FL, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-21 | 2021-05-17 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-08-21 | 2014-10-21 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-07-25 | 2013-08-21 | Address | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2010-12-14 | 2013-08-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-12-14 | 2013-07-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517060476 | 2021-05-17 | BIENNIAL STATEMENT | 2020-09-01 |
170404006743 | 2017-04-04 | BIENNIAL STATEMENT | 2016-09-01 |
141021006654 | 2014-10-21 | BIENNIAL STATEMENT | 2014-09-01 |
130821001036 | 2013-08-21 | CERTIFICATE OF CHANGE | 2013-08-21 |
130725002006 | 2013-07-25 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State