Search icon

373 PARK, LLC

Company Details

Name: 373 PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738249
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-09 2016-12-27 Address 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-03-18 2010-04-09 Address 206 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-03-05 2004-03-18 Address 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004053 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220330000974 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200331060415 2020-03-31 BIENNIAL STATEMENT 2020-03-01
190131060253 2019-01-31 BIENNIAL STATEMENT 2018-03-01
SR-34890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170126002035 2017-01-26 BIENNIAL STATEMENT 2016-03-01
161227000125 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
120719002959 2012-07-19 BIENNIAL STATEMENT 2012-03-01
100409002511 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-22 No data 373 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State