Search icon

38TH STREET - PARK AVENUE ASSOCIATES, LLC

Company Details

Name: 38TH STREET - PARK AVENUE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 12 Nov 1998 (26 years ago)
Entity Number: 2315123
County: New York
Place of Formation: Michigan

Contact Details

Phone +1 212-687-7050

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Licenses

Number Status Type Date End date
1082109-DCA Inactive Business 2003-04-02 2005-02-28

History

Start date End date Type Value
2000-01-18 2005-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-12 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-11-12 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050106000274 2005-01-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-01-06
030130002748 2003-01-30 BIENNIAL STATEMENT 2002-11-01
001205002099 2000-12-05 BIENNIAL STATEMENT 2000-11-01
000118000947 2000-01-18 CERTIFICATE OF CHANGE 2000-01-18
981112000295 1998-11-12 APPLICATION OF AUTHORITY 1998-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
490462 SWC-CON INVOICED 2004-04-28 14262.1796875 Sidewalk Consent Fee
490459 SWC-CON INVOICED 2003-08-11 13162.5595703125 Sidewalk Consent Fee
547948 RENEWAL INVOICED 2003-04-02 510 Two-Year License Fee
547942 PLANREVIEW INVOICED 2003-03-14 310 Plan Review Fee
547943 CNV_PC INVOICED 2003-03-14 445 Petition for revocable Consent - SWC Review Fee
490460 SWC-CIN-INT INVOICED 2002-11-01 174.5399932861328 Interest for Consent Fee
490461 SWC-CON INVOICED 2002-06-13 3878.60009765625 Sidewalk Consent Fee
547944 LICENSE INVOICED 2001-05-23 378 Two-Year License Fee
547945 CNV_FS INVOICED 2001-05-23 1500 Comptroller's Office security fee - sidewalk cafT
547947 CNV_FS INVOICED 2001-05-23 400 Comptroller's Office security fee - sidewalk cafT

Date of last update: 13 Mar 2025

Sources: New York Secretary of State