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