FIRST PARK, LLC

Name: | FIRST PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121466 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 PARK AVE, #505, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MIDWOOD MANAGEMENT CORP | DOS Process Agent | 430 PARK AVE, #505, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES LLC | Agent | 99 WEST HAWTHORNE AVE., SUITE 108, VALLEY STREAM, NY, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2025-03-05 | Address | 99 WEST HAWTHORNE AVE., SUITE 108, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2024-06-18 | 2025-03-05 | Address | 430 PARK AVE, #505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2024-03-25 | 2024-06-18 | Address | 99 WEST HAWTHORNE AVE., SUITE 108, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2024-03-25 | 2024-06-18 | Address | 430 PARK AVE, #505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-28 | 2024-03-25 | Address | 430 PARK AVE, #505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001055 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240618002857 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
240325003269 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
190313060130 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170405007069 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State