Name: | 590 FIFTH FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2012 (13 years ago) |
Entity Number: | 4254056 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-12 | 2024-06-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-26 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-05 | 2019-01-28 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-05 | 2014-06-26 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000788 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220629003710 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
211012001832 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
200608061298 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-103397 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103398 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601006837 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006423 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140626006046 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
121113000547 | 2012-11-13 | CERTIFICATE OF PUBLICATION | 2012-11-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State