Name: | 410 PARK AVENUE LIMPAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1995 (30 years ago) |
Date of dissolution: | 30 Sep 2016 |
Entity Number: | 1891683 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ALTER | Chief Executive Officer | C/O EASTGATE REALTY CORP, 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O EASTGATE REALTY | DOS Process Agent | 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-24 | 2013-03-08 | Address | 410 PARK AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-02-24 | 2013-03-08 | Address | C/O EASTGATE REALTY CORP, 410 PARK AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-02-24 | 2013-03-08 | Address | 410 PARK AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-04-02 | 2011-02-24 | Address | 410 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-04-13 | 2011-02-24 | Address | 410 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160930000421 | 2016-09-30 | CERTIFICATE OF MERGER | 2016-09-30 |
160301007188 | 2016-03-01 | BIENNIAL STATEMENT | 2015-02-01 |
130308002264 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110224002832 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090202003367 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State