Name: | 109 SOUTH 5 PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Sep 2015 (9 years ago) |
Date of dissolution: | 29 Nov 2023 |
Entity Number: | 4815046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
109 SOUTH 5 PROPERTY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-02 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-04 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130022074 | 2023-11-29 | CERTIFICATE OF TERMINATION | 2023-11-29 |
230902000275 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901002576 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060193 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72763 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007127 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151110000422 | 2015-11-10 | CERTIFICATE OF PUBLICATION | 2015-11-10 |
150903000532 | 2015-09-03 | APPLICATION OF AUTHORITY | 2015-09-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State