Search icon

5 MINUTES LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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