Name: | PPF SS 615 FIFTH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2014 (11 years ago) |
Entity Number: | 4558236 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-08 | 2014-04-17 | Address | 3384 PEACHTREE ROAD SUITE 400, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220622000880 | 2022-06-22 | BIENNIAL STATEMENT | 2022-04-01 |
200413060159 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67224 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67225 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405006123 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
170120000422 | 2017-01-20 | CERTIFICATE OF AMENDMENT | 2017-01-20 |
160620006067 | 2016-06-20 | BIENNIAL STATEMENT | 2016-04-01 |
140626000556 | 2014-06-26 | CERTIFICATE OF PUBLICATION | 2014-06-26 |
140417000266 | 2014-04-17 | CERTIFICATE OF CHANGE | 2014-04-17 |
140408000271 | 2014-04-08 | APPLICATION OF AUTHORITY | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State