Name: | FOR FIVE @ 117 WEST 46TH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2016 (9 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 5001872 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-10 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-10 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-31 | 2017-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-31 | 2017-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002123 | 2023-10-20 | CERTIFICATE OF TERMINATION | 2023-10-20 |
220816002493 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200811060572 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801007526 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170810000184 | 2017-08-10 | CERTIFICATE OF CHANGE | 2017-08-10 |
161214000596 | 2016-12-14 | CERTIFICATE OF PUBLICATION | 2016-12-14 |
160831000520 | 2016-08-31 | APPLICATION OF AUTHORITY | 2016-08-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State