Name: | FIFTH AVENUE OWNERS GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2015 (10 years ago) |
Entity Number: | 4700494 |
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 ST., 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 |
---|---|---|---|
2022-06-09 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2025-01-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-27 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101010958 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230124002657 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
220609001008 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
210105062439 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-70161 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70160 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061796 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170508006187 | 2017-05-08 | BIENNIAL STATEMENT | 2017-01-01 |
150928000561 | 2015-09-28 | CERTIFICATE OF PUBLICATION | 2015-09-28 |
150127000027 | 2015-01-27 | APPLICATION OF AUTHORITY | 2015-01-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State