Name: | 5TH FLOOR WALK-UP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2019 (6 years ago) |
Entity Number: | 5497993 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2025-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-09 | 2025-02-08 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-02-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-07 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-07 | 2023-02-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-20 | 2019-03-07 | Address | 305 WEST BROADWAY, #245, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-02-20 | 2019-03-07 | Address | 305 WEST BROADWAY, #245, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250208000408 | 2025-02-08 | BIENNIAL STATEMENT | 2025-02-08 |
230209003935 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
220930007661 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210304061070 | 2021-03-04 | BIENNIAL STATEMENT | 2021-02-01 |
190529000395 | 2019-05-29 | CERTIFICATE OF PUBLICATION | 2019-05-29 |
190307000618 | 2019-03-07 | CERTIFICATE OF CHANGE | 2019-03-07 |
190220010302 | 2019-02-20 | ARTICLES OF ORGANIZATION | 2019-02-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State