Name: | 522 FIFTH OWNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2014 (11 years ago) |
Entity Number: | 4609298 |
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 |
---|---|---|---|
2022-02-14 | 2024-07-17 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-21 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-21 | 2015-05-08 | Address | 150 EAST 58TH STREET 39TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001282 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
220729002000 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
220214002206 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
200721060129 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-105272 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105273 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702007112 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705007193 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150508000355 | 2015-05-08 | CERTIFICATE OF CHANGE | 2015-05-08 |
150413000160 | 2015-04-13 | CERTIFICATE OF PUBLICATION | 2015-04-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State