Name: | 535-545 FIFTH FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Dec 2022 |
Entity Number: | 4057119 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | one vanderbilt avenue, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
this llc | DOS Process Agent | one vanderbilt avenue, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-09 | 2022-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-10 | 2015-02-09 | Address | 420 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2013-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-18 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-02-18 | 2012-08-22 | 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 |
---|---|---|---|
221227001383 | 2022-12-23 | SURRENDER OF AUTHORITY | 2022-12-23 |
221209001667 | 2022-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-08 |
210225060390 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190211061442 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
SR-102516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102517 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007901 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150209006558 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130410002122 | 2013-04-10 | BIENNIAL STATEMENT | 2013-02-01 |
120824000476 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State