Name: | LIC V LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2012 (13 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 4241421 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-22 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-02 | 2021-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-04 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002713 | 2025-01-14 | SURRENDER OF AUTHORITY | 2025-01-14 |
240503000116 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220719001102 | 2022-07-19 | BIENNIAL STATEMENT | 2022-05-01 |
210422000569 | 2021-04-22 | CERTIFICATE OF CHANGE | 2021-04-22 |
200519060556 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180502007220 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160502006519 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501007061 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120831000035 | 2012-08-31 | CERTIFICATE OF PUBLICATION | 2012-08-31 |
120504001240 | 2012-05-04 | APPLICATION OF AUTHORITY | 2012-05-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State