Name: | IMPARK 92 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865673 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-937-8660
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1143750-DCA | Inactive | Business | 2005-08-09 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2020-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000834 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202060103 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200813000447 | 2020-08-13 | CERTIFICATE OF CHANGE | 2020-08-13 |
190204060515 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-36606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201006596 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150226006209 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
130215006334 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
110329002931 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
090302002175 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
662480 | RENEWAL | INVOICED | 2013-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
159021 | LL VIO | INVOICED | 2012-01-12 | 5010 | LL - License Violation |
155958 | LL VIO | INVOICED | 2011-09-19 | 325 | LL - License Violation |
662481 | RENEWAL | INVOICED | 2011-03-10 | 600 | Garage and/or Parking Lot License Renewal Fee |
129576 | LL VIO | INVOICED | 2011-01-04 | 2410 | LL - License Violation |
132697 | LL VIO | INVOICED | 2010-05-05 | 350 | LL - License Violation |
132012 | LL VIO | INVOICED | 2010-03-31 | 750 | LL - License Violation |
662478 | CNV_MS | INVOICED | 2009-10-21 | 15 | Miscellaneous Fee |
112070 | LL VIO | INVOICED | 2009-09-24 | 2735 | LL - License Violation |
662482 | RENEWAL | INVOICED | 2009-03-12 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State