Search icon

FIFTH AVENUE RETAIL PARTNERS LLC

Company Details

Name: FIFTH AVENUE RETAIL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4490110
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2022-04-14 2021-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-26 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-26 2024-04-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-26 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-24 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-20 2014-01-24 Address 160 GREENTREE DRIVE, #101, DOVER, DE, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040124 2024-04-01 BIENNIAL STATEMENT 2024-04-01
211129001217 2021-11-29 BIENNIAL STATEMENT 2021-11-29
211026000347 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
220414000903 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
191105061768 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-109513 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-104627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101006357 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007299 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140320000071 2014-03-20 CERTIFICATE OF PUBLICATION 2014-03-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State