Name: | PARK CENTRAL MANAGEMENT L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 1995 (29 years ago) |
Entity Number: | 1957534 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 W 56TH STREET, ATTN: S. LAGER, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O THE MANHATTAN CLUB | DOS Process Agent | 200 W 56TH STREET, ATTN: S. LAGER, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2013-11-04 | Address | 200 W 56TH STREET / S LAGER, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-12-29 | 2007-10-03 | Address | 200 W 56TH STREET / S LAGER, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-09-19 | 2006-12-29 | Address | 156 WEST 56TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060476 | 2019-10-08 | BIENNIAL STATEMENT | 2019-09-01 |
131104006339 | 2013-11-04 | BIENNIAL STATEMENT | 2013-09-01 |
111024002312 | 2011-10-24 | BIENNIAL STATEMENT | 2011-09-01 |
071003002447 | 2007-10-03 | BIENNIAL STATEMENT | 2007-09-01 |
061229002625 | 2006-12-29 | BIENNIAL STATEMENT | 2005-09-01 |
951221000188 | 1995-12-21 | AFFIDAVIT OF PUBLICATION | 1995-12-21 |
951221000183 | 1995-12-21 | AFFIDAVIT OF PUBLICATION | 1995-12-21 |
950919000211 | 1995-09-19 | ARTICLES OF ORGANIZATION | 1995-09-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State