Search icon

5TH FLOOR WALK-UP LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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