Search icon

535-545 FIFTH FUNDING LLC

Company Details

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

DOS Process Agent

Name Role Address
this llc DOS Process Agent one vanderbilt avenue, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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