Name: | 150 5TH AVENUE OFFICE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2007 (17 years ago) |
Entity Number: | 3584546 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-24 | 2010-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222060465 | 2020-12-22 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171026006211 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
151028006116 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
131017006414 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111115002645 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
100913000064 | 2010-09-13 | CERTIFICATE OF CHANGE | 2010-09-13 |
080110000230 | 2008-01-10 | CERTIFICATE OF PUBLICATION | 2008-01-10 |
071024000748 | 2007-10-24 | APPLICATION OF AUTHORITY | 2007-10-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State