Name: | 502 PARK AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 1998 (27 years ago) |
Date of dissolution: | 11 Apr 2005 |
Entity Number: | 2237476 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SAMUEL P. ROSS ESQ., 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP | DOS Process Agent | ATTN: SAMUEL P. ROSS ESQ., 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2005-04-11 | Address | 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-11 | 2002-03-13 | Address | BERNFELD & STERN PC, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050411000099 | 2005-04-11 | SURRENDER OF AUTHORITY | 2005-04-11 |
020313002369 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000314002151 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980610000331 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980610000333 | 1998-06-10 | AFFIDAVIT OF PUBLICATION | 1998-06-10 |
980311000487 | 1998-03-11 | APPLICATION OF AUTHORITY | 1998-03-11 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State