Name: | 5 MINUTES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2014 (10 years ago) |
Date of dissolution: | 14 May 2018 |
Entity Number: | 4637758 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-17 | 2018-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-68776 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68775 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180514000697 | 2018-05-14 | CERTIFICATE OF TERMINATION | 2018-05-14 |
180417000406 | 2018-04-17 | CERTIFICATE OF CHANGE | 2018-04-17 |
160923006233 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
141204000596 | 2014-12-04 | CERTIFICATE OF PUBLICATION | 2014-12-04 |
140917000402 | 2014-09-17 | APPLICATION OF AUTHORITY | 2014-09-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State