Search icon

250 PARK AVENUE, LLC

Company Details

Name: 250 PARK AVENUE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769370
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
250 PARK AVENUE, LLC DOS Process Agent 28 LIBERTY STREET, 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
2020-05-12 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-20 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001245 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220507000056 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200512060555 2020-05-12 BIENNIAL STATEMENT 2020-05-01
SR-35319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501007157 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006509 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501006461 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120524002704 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100602002382 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080603002734 2008-06-03 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State