Search icon

50 NORTH FIRST PARTNERS LLC

Company Details

Name: 50 NORTH FIRST PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2011 (14 years ago)
Date of dissolution: 25 Aug 2022
Entity Number: 4101134
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-01 2011-08-24 Address 349 METROPOLITAN AVENUE, #1A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012002128 2022-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-25
210607060302 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060543 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-57629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170710006253 2017-07-10 BIENNIAL STATEMENT 2017-06-01
150605006113 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130611006161 2013-06-11 BIENNIAL STATEMENT 2013-06-01
120207001093 2012-02-07 CERTIFICATE OF PUBLICATION 2012-02-07
110824000085 2011-08-24 CERTIFICATE OF CHANGE 2011-08-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State