Search icon

724 FIFTH MEZZ LLC

Company Details

Name: 724 FIFTH MEZZ LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4546805
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2021-11-02 2024-03-20 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-03-20 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-19 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
240320004352 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220317001496 2022-03-17 BIENNIAL STATEMENT 2022-03-01
211102002945 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
200302060999 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-109534 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-104985 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006773 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006011 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140717000535 2014-07-17 CERTIFICATE OF PUBLICATION 2014-07-17
140319000218 2014-03-19 APPLICATION OF AUTHORITY 2014-03-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State