Name: | PARK MING REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2001 (24 years ago) |
Entity Number: | 2628692 |
ZIP code: | 10002 |
County: | Queens |
Place of Formation: | New York |
Address: | 41 CANAL STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PARK MING REALTY, LLC | DOS Process Agent | 41 CANAL STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2025-05-01 | Address | 41 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2018-12-19 | 2023-11-15 | Address | 41 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2009-04-08 | 2018-12-19 | Address | 5 LUDLOW ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-04-10 | 2009-04-08 | Address | 5 LUDLOW ST / 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2001-04-17 | 2003-04-10 | Address | 36 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046384 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231115003905 | 2023-11-15 | BIENNIAL STATEMENT | 2023-04-01 |
210405060485 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190401060354 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
181219006444 | 2018-12-19 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State