Name: | V FIVE AVIATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Nov 2019 (6 years ago) |
Date of dissolution: | 11 Feb 2025 |
Entity Number: | 5648906 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2025-02-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-11-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-01 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003909 | 2025-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-11 |
231106002009 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
220929010854 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220316000368 | 2022-03-16 | BIENNIAL STATEMENT | 2021-11-01 |
200109000527 | 2020-01-09 | CERTIFICATE OF PUBLICATION | 2020-01-09 |
191101010177 | 2019-11-01 | ARTICLES OF ORGANIZATION | 2019-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State