Search icon

FIGURE 53, LLC

Company Details

Name: FIGURE 53, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2013 (11 years ago)
Entity Number: 4452921
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FIGURE 53, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008155 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001795 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060883 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64746 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801006913 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007532 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131127000770 2013-11-27 CERTIFICATE OF PUBLICATION 2013-11-27
130829000771 2013-08-29 APPLICATION OF AUTHORITY 2013-08-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State