Search icon

VNO 510 FIFTH LLC

Company Details

Name: VNO 510 FIFTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Mar 2010 (15 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3920437
ZIP code: 07652
County: New York
Place of Formation: Delaware
Address: 210 route 4 east, 5th floor, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
c/o vornado realty l.p. DOS Process Agent 210 route 4 east, 5th floor, PARAMUS, NJ, United States, 07652

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-03-04 2024-12-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-02 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-01 2020-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-05 2018-03-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002871 2024-12-17 SURRENDER OF AUTHORITY 2024-12-17
240304005562 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220307000969 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200302060834 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-54141 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180301006408 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160301007271 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006140 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120308006026 2012-03-08 BIENNIAL STATEMENT 2012-03-01
111121000553 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State