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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1082109-DCA | Inactive | Business | 2003-04-02 | 2005-02-28 |
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) |
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 |
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