Name: | 401 PARK AVENUE SOUTH ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 1997 (28 years ago) |
Entity Number: | 2189308 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-26 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-20 | 2022-04-26 | Address | 30 WEST 26TH ST 8TH FLOOR, NEW YORK, NY, 10010, 2011, USA (Type of address: Service of Process) |
1998-10-22 | 2005-10-20 | Address | 30 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-10-14 | 1998-10-22 | Address | TICE HILL ROAD, GHENT, NY, 12075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002643 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220426001501 | 2022-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-25 |
220322002478 | 2022-03-22 | BIENNIAL STATEMENT | 2021-10-01 |
191010060026 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171004006819 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State