Search icon

O. PARK CENTRAL L.L.C.

Company Details

Name: O. PARK CENTRAL L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907174
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: C/O THE MANHATTAN CLUB, 200 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
O. PARK CENTRAL LLC DOS Process Agent C/O THE MANHATTAN CLUB, 200 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-03-11 2023-04-18 Address C/O THE MANHATTAN CLUB, 200 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-10-22 2023-04-18 Address 245 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-10-22 2013-03-11 Address 245 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-29 2012-10-22 Address 200 W 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-27 2006-12-29 Address 222 COLUMBIA HEIGHTS, BROOKLYN HEIGHTS, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418003048 2022-08-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-08-01
190321060188 2019-03-21 BIENNIAL STATEMENT 2019-03-01
180706006152 2018-07-06 BIENNIAL STATEMENT 2017-03-01
130311006720 2013-03-11 BIENNIAL STATEMENT 2013-03-01
121022001309 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
111103002133 2011-11-03 BIENNIAL STATEMENT 2011-03-01
090416002616 2009-04-16 BIENNIAL STATEMENT 2009-03-01
070503002217 2007-05-03 BIENNIAL STATEMENT 2007-03-01
061229002626 2006-12-29 BIENNIAL STATEMENT 2005-03-01
950725000483 1995-07-25 AFFIDAVIT OF PUBLICATION 1995-07-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State