Name: | 575 FIFTH PROPERTY MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2015 (9 years ago) |
Entity Number: | 4807940 |
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 |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008220 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000131 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190807060436 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72599 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72598 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905007475 | 2017-09-05 | BIENNIAL STATEMENT | 2017-08-01 |
151103000032 | 2015-11-03 | CERTIFICATE OF PUBLICATION | 2015-11-03 |
150820000593 | 2015-08-20 | APPLICATION OF AUTHORITY | 2015-08-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State