Name: | PARK LAND ASSOCIATES LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 1995 (29 years ago) |
Date of dissolution: | 30 Nov 2007 |
Entity Number: | 1983696 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GERARD V. HANNON, ESQ., 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O BABE & MCKENZIE | DOS Process Agent | ATTN: GERARD V. HANNON, ESQ., 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-16 | 2000-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-07-16 | 2005-12-08 | Address | ATTN: GERARD V. HANNON, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 7703, USA (Type of address: Service of Process) |
1995-12-20 | 1996-07-16 | Address | 245 PARK AVENUE 34TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071130000017 | 2007-11-30 | ARTICLES OF DISSOLUTION | 2007-11-30 |
051208002164 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
031203002221 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011203002046 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000225002023 | 2000-02-25 | BIENNIAL STATEMENT | 1999-12-01 |
000104000411 | 2000-01-04 | CERTIFICATE OF CHANGE | 2000-01-04 |
980220002045 | 1998-02-20 | BIENNIAL STATEMENT | 1997-12-01 |
961003000071 | 1996-10-03 | AFFIDAVIT OF PUBLICATION | 1996-10-03 |
961003000068 | 1996-10-03 | AFFIDAVIT OF PUBLICATION | 1996-10-03 |
960716000501 | 1996-07-16 | CERTIFICATE OF CANCELLATION | 1996-07-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State