Name: | 562 FIFTH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2013 (11 years ago) |
Date of dissolution: | 24 Nov 2020 |
Entity Number: | 4444786 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000646 | 2020-11-24 | SURRENDER OF AUTHORITY | 2020-11-24 |
191202060345 | 2019-12-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64545 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64546 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170821006270 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
150902007060 | 2015-09-02 | BIENNIAL STATEMENT | 2015-08-01 |
131021000606 | 2013-10-21 | CERTIFICATE OF PUBLICATION | 2013-10-21 |
130813000506 | 2013-08-13 | APPLICATION OF AUTHORITY | 2013-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State