Name: | 5 4TH PLACE RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2015 (10 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 4749408 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2021-11-02 | 2022-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-28 | 2021-11-02 | Address | ATTN: GENERAL COUNSEL, 256 WEST 116TH STREET, 2ND FL., NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229000585 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
211102002777 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210809000685 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200721060413 | 2020-07-21 | BIENNIAL STATEMENT | 2019-04-01 |
190314060264 | 2019-03-14 | BIENNIAL STATEMENT | 2017-04-01 |
150709000312 | 2015-07-09 | CERTIFICATE OF PUBLICATION | 2015-07-09 |
150428000297 | 2015-04-28 | ARTICLES OF ORGANIZATION | 2015-04-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State