Name: | 470 4TH AVENUE FEE OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2017 (8 years ago) |
Entity Number: | 5164799 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2025-03-10 | Address | 237 11TH STREET, NEW YORK, NY, 11215, USA (Type of address: Service of Process) |
2020-05-29 | 2023-07-10 | Address | 340 MADISON AVE. SUITE 3C, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
2017-07-05 | 2020-05-29 | Address | 717 5TH AVENUE, SUITE 1303, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001621 | 2025-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-07 |
230710003056 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210726001975 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
200529060042 | 2020-05-29 | BIENNIAL STATEMENT | 2019-07-01 |
171211000243 | 2017-12-11 | CERTIFICATE OF PUBLICATION | 2017-12-11 |
170705000101 | 2017-07-05 | APPLICATION OF AUTHORITY | 2017-07-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State