Search icon

PARK VENTURE ADVISORS, LLC

Company Details

Name: PARK VENTURE ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Oct 2002 (22 years ago)
Date of dissolution: 09 Dec 2009
Entity Number: 2818111
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O LANDMARK BANYAN, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
REDSTONE LLC DOS Process Agent C/O LANDMARK BANYAN, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-07-23 2009-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-07-23 2009-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-01-02 2007-07-23 Address 90 PARK AVENUE / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-01 2007-01-02 Address 90 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091209000757 2009-12-09 SURRENDER OF AUTHORITY 2009-12-09
081022002482 2008-10-22 BIENNIAL STATEMENT 2008-10-01
070723000317 2007-07-23 CERTIFICATE OF CHANGE 2007-07-23
070102002194 2007-01-02 BIENNIAL STATEMENT 2006-10-01
041022002353 2004-10-22 BIENNIAL STATEMENT 2004-10-01
021001000776 2002-10-01 APPLICATION OF AUTHORITY 2002-10-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State