Name: | 390 PARK AVENUE SOUTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2002 (23 years ago) |
Entity Number: | 2744592 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 LEXINGTON AVE, 14TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 600 LEXINGTON AVE, 14TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-04 | 2008-03-25 | Address | 101 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-12-22 | 2004-03-04 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2002-03-19 | 2003-12-22 | Address | JONATHAN S. MARGOLIS, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080325002628 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060419002258 | 2006-04-19 | BIENNIAL STATEMENT | 2006-03-01 |
040601000929 | 2004-06-01 | AFFIDAVIT OF PUBLICATION | 2004-06-01 |
040601000933 | 2004-06-01 | AFFIDAVIT OF PUBLICATION | 2004-06-01 |
040304002311 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
031222000198 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
020319000703 | 2002-03-19 | ARTICLES OF ORGANIZATION | 2002-03-19 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State