Name: | LBN 995 FIFTH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Nov 2011 (13 years ago) |
Date of dissolution: | 09 Nov 2016 |
Entity Number: | 4167858 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 509 MADISON AVE SUITE 606, NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PARAGON PROPERTY SOLUTIONS | DOS Process Agent | 509 MADISON AVE SUITE 606, NY, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2016-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2016-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-24 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-02-24 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-11-21 | 2012-02-24 | Address | 509 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161109000072 | 2016-11-09 | SURRENDER OF AUTHORITY | 2016-11-09 |
151103006731 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131219006124 | 2013-12-19 | BIENNIAL STATEMENT | 2013-11-01 |
121001000573 | 2012-10-01 | CERTIFICATE OF CHANGE | 2012-10-01 |
120827000521 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120411000084 | 2012-04-11 | CERTIFICATE OF PUBLICATION | 2012-04-11 |
120224000804 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
111121000194 | 2011-11-21 | APPLICATION OF AUTHORITY | 2011-11-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State