Name: | GFC FIFTH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2009 (15 years ago) |
Entity Number: | 3850987 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NE6QZZ3FV62D23 | 3850987 | US-NY | GENERAL | ACTIVE | 2009-08-30 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 546 5th Avenue, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2018-03-13 |
Last Update | 2024-03-15 |
Status | LAPSED |
Next Renewal | 2024-03-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3850987 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2024-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-19 | 2024-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-08-31 | 2012-11-19 | Address | 362 FIFTH AVENUE,, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002696 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
200629060544 | 2020-06-29 | BIENNIAL STATEMENT | 2019-08-01 |
180917006305 | 2018-09-17 | BIENNIAL STATEMENT | 2017-08-01 |
160321006032 | 2016-03-21 | BIENNIAL STATEMENT | 2015-08-01 |
140610002074 | 2014-06-10 | BIENNIAL STATEMENT | 2013-08-01 |
121119000605 | 2012-11-19 | CERTIFICATE OF CHANGE | 2012-11-19 |
110908002074 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090831000570 | 2009-08-31 | ARTICLES OF ORGANIZATION | 2009-08-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State