Name: | PARK REGENCY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jun 1998 (27 years ago) |
Date of dissolution: | 21 May 2014 |
Entity Number: | 2273250 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | ATTN: STEVEN LANDY, 270 MADISON AVE SUITE 1400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O STEVEN LANDY & ASSOC. PLLC | DOS Process Agent | ATTN: STEVEN LANDY, 270 MADISON AVE SUITE 1400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LYMAN & LANDY, LLP | Agent | ATTN: STEVEN LANDY, ESQ., 405 PARK AVENUE, SUITE 1704, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-25 | 2006-06-22 | Address | 405 PARK AVENUE, SUITE 1704, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521000557 | 2014-05-21 | ARTICLES OF DISSOLUTION | 2014-05-21 |
140409002329 | 2014-04-09 | BIENNIAL STATEMENT | 2012-06-01 |
060622002927 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
020520002522 | 2002-05-20 | BIENNIAL STATEMENT | 2002-06-01 |
000627002036 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
980625000492 | 1998-06-25 | ARTICLES OF ORGANIZATION | 1998-06-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State