Search icon

LIC V LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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