Name: | 53 FIFTH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3890084 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | c/o Building Equity Mgmt, 1261 BROADWAY, SUITE 812, AUTHORIZED PERSON, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
53 FIFTH PARTNERS LLC | DOS Process Agent | c/o Building Equity Mgmt, 1261 BROADWAY, SUITE 812, AUTHORIZED PERSON, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-14 | 2023-12-04 | Address | 1261 BROADWAY, SUITE 812, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-01-06 | 2018-05-14 | Address | 2564 BEDFORD AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2009-12-17 | 2014-01-06 | Address | 53 FIFTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000202 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211203000059 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191202061646 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191029000466 | 2019-10-29 | CERTIFICATE OF AMENDMENT | 2019-10-29 |
180514006035 | 2018-05-14 | BIENNIAL STATEMENT | 2017-12-01 |
140106002155 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120111002121 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
101012000926 | 2010-10-12 | CERTIFICATE OF PUBLICATION | 2010-10-12 |
091217000337 | 2009-12-17 | ARTICLES OF ORGANIZATION | 2009-12-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State