Search icon

IRVING FIFTY ONE LLC

Company Details

Name: IRVING FIFTY ONE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932859
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-26 2024-04-16 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-26 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416004436 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220425003181 2022-04-25 BIENNIAL STATEMENT 2022-04-01
211026000715 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
210223060131 2021-02-23 BIENNIAL STATEMENT 2020-04-01
SR-106907 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106906 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180911006222 2018-09-11 BIENNIAL STATEMENT 2018-04-01
160817000258 2016-08-17 CERTIFICATE OF PUBLICATION 2016-08-17
160419000625 2016-04-19 APPLICATION OF AUTHORITY 2016-04-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State