Search icon

424 FIFTH AVENUE LLC

Company Details

Name: 424 FIFTH AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477383
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-01-07 2025-01-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-07 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-17 2022-01-07 Address 630 FIFTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003706 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230106002110 2023-01-06 BIENNIAL STATEMENT 2023-01-01
220107001599 2022-01-06 CERTIFICATE OF CHANGE BY ENTITY 2022-01-06
190117000210 2019-01-17 APPLICATION OF AUTHORITY 2019-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108462 Other Personal Injury 2021-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-13
Termination Date 2023-04-05
Date Issue Joined 2022-06-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name JAVIER
Role Plaintiff
Name 424 FIFTH AVENUE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State