Name: | FIFTH AVENUE ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Jan 2018 |
Entity Number: | 4311296 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-25 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-22 | 2018-01-25 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-22 | 2018-01-25 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61904 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180125000159 | 2018-01-25 | SURRENDER OF AUTHORITY | 2018-01-25 |
161012006088 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141030006336 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
130108001059 | 2013-01-08 | CERTIFICATE OF PUBLICATION | 2013-01-08 |
121022000604 | 2012-10-22 | APPLICATION OF AUTHORITY | 2012-10-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State