Search icon

PARK NORTH ASSOCIATES, LLC

Company Details

Name: PARK NORTH ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1929836
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL ROAD, SUITE 494N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RICHARD MAURICE DOS Process Agent 98 CUTTERMILL ROAD, SUITE 494N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-05-31 2025-03-04 Address 98 CUTTERMILL ROAD, SUITE 494N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-01-14 2023-05-31 Address 420 LEXINGTON AV. SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2007-08-24 2013-01-14 Address 305 NORTHERN BLVD, # 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-08-04 2007-08-24 Address 1368 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1997-07-03 2005-08-04 Address 500 EAST 88TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-06-12 1997-07-03 Address 520 EAST 88TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001229 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230531001032 2023-05-31 BIENNIAL STATEMENT 2021-06-01
220218001303 2022-02-18 BIENNIAL STATEMENT 2022-02-18
130604000811 2013-06-04 CERTIFICATE OF AMENDMENT 2013-06-04
130114000641 2013-01-14 CERTIFICATE OF CHANGE 2013-01-14
110614002375 2011-06-14 BIENNIAL STATEMENT 2011-06-01
100723002345 2010-07-23 BIENNIAL STATEMENT 2009-06-01
070824002198 2007-08-24 BIENNIAL STATEMENT 2007-06-01
050804002835 2005-08-04 BIENNIAL STATEMENT 2005-06-01
970703002516 1997-07-03 BIENNIAL STATEMENT 1997-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State