Name: | PASTEFIVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2011 (13 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 4180429 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | c/o The Corcoran Group, 590 Madison Avenue, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
federica floris | Agent | 590 madison avenue, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
FEDERICA FLORIS | DOS Process Agent | c/o The Corcoran Group, 590 Madison Avenue, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-12-06 | Address | 590 madison avenue, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-12-06 | Address | c/o The Corcoran Group, 590 Madison Avenue, New York, NY, 10022, USA (Type of address: Service of Process) |
2023-03-07 | 2023-12-01 | Address | c/o The Corcoran Group, 590 Madison Avenue, New York, NY, 10022, USA (Type of address: Service of Process) |
2023-03-07 | 2023-12-01 | Address | 590 madison avenue, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003363 | 2024-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-06 |
231201041789 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230307003528 | 2022-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-26 |
220725000868 | 2022-07-25 | BIENNIAL STATEMENT | 2021-12-01 |
SR-59386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59385 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120326000004 | 2012-03-26 | CERTIFICATE OF PUBLICATION | 2012-03-26 |
111223000413 | 2011-12-23 | ARTICLES OF ORGANIZATION | 2011-12-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State