Name: | PARK GARDENS REALTY, CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2000 (24 years ago) |
Entity Number: | 2584602 |
ZIP code: | 11234 |
County: | Bronx |
Place of Formation: | New York |
Address: | 6085 Strickland Ave, Brooklyn, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JEROME T LEVY ESQ ARENT FOX KINTNER PLOTKIN & KAHN PLLC | Agent | 1675 BROADWAY 25TH FL, NE WYORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PARK GARDENS REALTY CO LLC | DOS Process Agent | 6085 Strickland Ave, Brooklyn, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-20 | 2025-02-19 | Address | DUANE MORRIS LLP, 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2000-12-18 | 2002-12-20 | Address | 1675 BROADWAY 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-12-18 | 2025-02-19 | Address | 1675 BROADWAY 25TH FL, NE WYORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003965 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
110509002187 | 2011-05-09 | BIENNIAL STATEMENT | 2010-12-01 |
061213002257 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
041216002731 | 2004-12-16 | BIENNIAL STATEMENT | 2004-12-01 |
021220002152 | 2002-12-20 | BIENNIAL STATEMENT | 2002-12-01 |
001218000075 | 2000-12-18 | ARTICLES OF ORGANIZATION | 2000-12-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State