Name: | 590 FIFTH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2007 (18 years ago) |
Entity Number: | 3550911 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-12 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-29 | 2021-10-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-04 | 2020-10-29 | Address | 25 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-08-01 | 2015-08-04 | Address | 25 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000099 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
211012001836 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
210803000561 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
201030000177 | 2020-10-30 | CERTIFICATE OF CORRECTION | 2020-10-30 |
201029060157 | 2020-10-29 | BIENNIAL STATEMENT | 2019-08-01 |
201027000345 | 2020-10-27 | CERTIFICATE OF AMENDMENT | 2020-10-27 |
150804006373 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130814006102 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
120613002248 | 2012-06-13 | BIENNIAL STATEMENT | 2011-08-01 |
090821002885 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State