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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REDSTONE LLC | DOS Process Agent | C/O LANDMARK BANYAN, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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