Name: | 574 FIFTH AVENUE LESSEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2013 (11 years ago) |
Entity Number: | 4490117 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2021-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-14 | 2021-10-12 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2024-04-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-01-24 | 2019-01-28 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039939 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
211129001172 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
211012001847 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
220414000555 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
191105061762 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-104629 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101006327 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007209 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140411000967 | 2014-04-11 | CERTIFICATE OF PUBLICATION | 2014-04-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State