Name: | PARK 594 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2002 (23 years ago) |
Entity Number: | 2814281 |
ZIP code: | 10101 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1912, NEW YORK, NY, United States, 10101 |
Name | Role | Address |
---|---|---|
RADIO CITY STATION | DOS Process Agent | PO BOX 1912, NEW YORK, NY, United States, 10101 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-16 | 2019-06-10 | Address | LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2012-11-01 | 2017-08-16 | Address | 594 PARK PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2009-02-06 | 2012-11-01 | Address | C/O ZALMAN SCHOCHET, ESQ., 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-12-01 | 2009-02-06 | Address | COMPANYS MANAGING MEMBER, 245 MAIN STREET / SUITE 330, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2005-07-29 | 2006-12-01 | Address | NEWELL FUNDING LLC, 245 MAIN ST SUITE 330, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060239 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
190610000820 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
190305060769 | 2019-03-05 | BIENNIAL STATEMENT | 2018-09-01 |
180411002074 | 2018-04-11 | BIENNIAL STATEMENT | 2016-09-01 |
170816000554 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State