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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
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