Name: | INTER-CONTINENTAL CENTRAL PARK SOUTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 1999 (26 years ago) |
Date of dissolution: | 17 Sep 2008 |
Entity Number: | 2390618 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-21 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-21 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080917000094 | 2008-09-17 | ARTICLES OF DISSOLUTION | 2008-09-17 |
070606002804 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050616002364 | 2005-06-16 | BIENNIAL STATEMENT | 2005-06-01 |
030603002317 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010605002272 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
991230000554 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
990914000764 | 1999-09-14 | AFFIDAVIT OF PUBLICATION | 1999-09-14 |
990914000759 | 1999-09-14 | AFFIDAVIT OF PUBLICATION | 1999-09-14 |
990621000472 | 1999-06-21 | ARTICLES OF ORGANIZATION | 1999-06-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State