Name: | 400 FIFTH RESTAURANT GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2010 (15 years ago) |
Date of dissolution: | 16 Aug 2017 |
Entity Number: | 3948845 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 55 E 59RD STREET 24TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 55 E 59RD STREET 24TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2017-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-22 | 2017-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-12 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-05-12 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170816000623 | 2017-08-16 | SURRENDER OF AUTHORITY | 2017-08-16 |
120823001247 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
120822000652 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120726002896 | 2012-07-26 | BIENNIAL STATEMENT | 2012-05-01 |
101105000518 | 2010-11-05 | CERTIFICATE OF PUBLICATION | 2010-11-05 |
100512000455 | 2010-05-12 | APPLICATION OF AUTHORITY | 2010-05-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State