Search icon

PASTEFIVE, LLC

Company Details

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

Agent

Name Role Address
federica floris Agent 590 madison avenue, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
FEDERICA FLORIS DOS Process Agent c/o The Corcoran Group, 590 Madison Avenue, New York, NY, United States, 10022

History

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)

Filings

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