Name: | 5TH INTERNATIONAL US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2009 (16 years ago) |
Entity Number: | 3781414 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2019-01-28 | 2022-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-03 | 2016-09-28 | Address | C/O MONTGOMERY PACIFIC LAW GRP, 555 MONTGOMERY STREET STE 1650, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816000128 | 2022-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-15 |
SR-51713 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51714 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160928000055 | 2016-09-28 | CERTIFICATE OF CHANGE | 2016-09-28 |
090303000647 | 2009-03-03 | APPLICATION OF AUTHORITY | 2009-03-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State