724 FIFTH TIC MEZZ 3 LLC

Name: | 724 FIFTH TIC MEZZ 3 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2012 (13 years ago) |
Date of dissolution: | 21 Feb 2013 |
Entity Number: | 4186861 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-10 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-01-10 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103126 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103125 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130221000540 | 2013-02-21 | CERTIFICATE OF TERMINATION | 2013-02-21 |
121026001186 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120822000945 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State