Name: | AA RE FUND V, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2013 (12 years ago) |
Entity Number: | 4392944 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 299 BROADWAY SUITE 1601, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
NYLLCCO, LLC | Agent | 305 BROADWAY SUITE 200, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 299 BROADWAY SUITE 1601, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-09-24 | Address | 299 BROADWAY SUITE 1601, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2024-10-02 | 2024-09-24 | Address | 305 BROADWAY SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2024-09-24 | 2025-04-01 | Address | 299 BROADWAY SUITE 1601, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2024-09-24 | 2025-04-01 | Address | 305 BROADWAY SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2017-02-13 | 2024-10-02 | Address | 305 BROADWAY SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401034777 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240924001320 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
241002004854 | 2024-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-20 |
210409060322 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
200305061426 | 2020-03-05 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State