Search icon

FIFTH FLOOR HOLDINGS LLC

Company Details

Name: FIFTH FLOOR HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121606
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FIFTH FLOOR HOLDINGS LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-07-10 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-22 2017-07-31 Address 156 LUDLOW ST., 5TH FL., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001735 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002530 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710060424 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-58071 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170814002023 2017-08-14 BIENNIAL STATEMENT 2017-07-01
170731000362 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
150706006094 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708007650 2013-07-08 BIENNIAL STATEMENT 2013-07-01
120109000518 2012-01-09 CERTIFICATE OF PUBLICATION 2012-01-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State