Search icon

629 PARK AVENUE, LLC

Company Details

Name: 629 PARK AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2000 (24 years ago)
Entity Number: 2571703
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
629 PARK AVENUE, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-26 2009-10-08 Address C/O WARBURG PINCUS-H.K., 466 LEXINGTON AVENUE / 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-04 2006-10-26 Address C/O WARBURG PINCUS-H.K., 466 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-07 2002-11-04 Address WARBURG PINCUS, 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039008 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111001254 2022-11-11 BIENNIAL STATEMENT 2022-11-01
210305060825 2021-03-05 BIENNIAL STATEMENT 2020-11-01
SR-32208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161102007272 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121101006280 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101124002619 2010-11-24 BIENNIAL STATEMENT 2010-11-01
091008000517 2009-10-08 CERTIFICATE OF CHANGE 2009-10-08
061026002552 2006-10-26 BIENNIAL STATEMENT 2006-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State