Search icon

PARK TYSEN ASSOCIATES, LLC

Company Details

Name: PARK TYSEN ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 1995 (30 years ago)
Entity Number: 1951833
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 255 EXECUTIVE DR / SUITE 302, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
PARK TYSEN ASSOCIATES LLC DOS Process Agent 255 EXECUTIVE DR / SUITE 302, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2001-09-28 2013-08-14 Address 255 EXECUTIVE DR / SUITE 302, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1995-08-29 2001-09-28 Address 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104002914 2022-11-04 BIENNIAL STATEMENT 2021-08-01
191009060316 2019-10-09 BIENNIAL STATEMENT 2019-08-01
170802006284 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006283 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130814006245 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110824002638 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090810002076 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070813002631 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050804002463 2005-08-04 BIENNIAL STATEMENT 2005-08-01
030813002169 2003-08-13 BIENNIAL STATEMENT 2003-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500196 Other Personal Injury 2005-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-13
Termination Date 2007-04-20
Date Issue Joined 2006-09-13
Pretrial Conference Date 2007-03-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name CHYAT
Role Plaintiff
Name PARK TYSEN ASSOCIATES, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State