Name: | PARKVIEW FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Nov 1995 (29 years ago) |
Date of dissolution: | 29 Nov 2018 |
Entity Number: | 1975431 |
ZIP code: | 06759 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-26 | 2018-01-12 | Address | 1981 MARCUS AVENUE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1995-11-21 | 2002-07-26 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181129000310 | 2018-11-29 | ARTICLES OF DISSOLUTION | 2018-11-29 |
180112000444 | 2018-01-12 | CERTIFICATE OF CHANGE | 2018-01-12 |
131218006044 | 2013-12-18 | BIENNIAL STATEMENT | 2013-11-01 |
120330002113 | 2012-03-30 | BIENNIAL STATEMENT | 2011-11-01 |
071114002996 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051031002141 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
040331002239 | 2004-03-31 | BIENNIAL STATEMENT | 2003-11-01 |
020726000230 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
951121000206 | 1995-11-21 | ARTICLES OF ORGANIZATION | 1995-11-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State