Name: | 693 FIFTH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2016 (9 years ago) |
Entity Number: | 4957566 |
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 STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-31 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-02 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-02 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618001821 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
230531001780 | 2023-05-31 | BIENNIAL STATEMENT | 2022-06-01 |
200618060168 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
200602000033 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
SR-75579 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75578 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160823000690 | 2016-08-23 | CERTIFICATE OF PUBLICATION | 2016-08-23 |
160603000556 | 2016-06-03 | APPLICATION OF AUTHORITY | 2016-06-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State