Search icon

529 FIFTH COMPANY HOLDINGS LLC

Company Details

Name: 529 FIFTH COMPANY HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2006 (18 years ago)
Entity Number: 3446460
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-09-15 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-09-15 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-11-28 2010-09-15 Address C/O SILVERSTEIN PROPERTIES INC, 7 WTC, 250 GREENWICH ST, 38 FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-12-07 2010-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-07 2008-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003329 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221209002830 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201207061901 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203007045 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006459 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006306 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006332 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110201002558 2011-02-01 BIENNIAL STATEMENT 2010-12-01
100915000309 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
081128002271 2008-11-28 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State