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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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