Name: | FIFTY SOUTH CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Entity Number: | 5496263 |
ZIP code: | 10018 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 330 WEST 38TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FIFTY SOUTH CENTER LLC | DOS Process Agent | 330 WEST 38TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2025-02-03 | Address | 330 WEST 38TH STREET, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-04-10 | 2024-12-16 | Address | 555 8TH AVENUE, SUITE 1902, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-02-19 | 2020-04-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003769 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241216002268 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
210203061210 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200410000490 | 2020-04-10 | CERTIFICATE OF CHANGE | 2020-04-10 |
190618000209 | 2019-06-18 | CERTIFICATE OF PUBLICATION | 2019-06-18 |
190219010085 | 2019-02-19 | ARTICLES OF ORGANIZATION | 2019-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State