Search icon

UPPER PARK AVENUE ASSOCIATES, LLC

Company Details

Name: UPPER PARK AVENUE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917253
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: C/O COURTNEY STEPHENSON, 276 Fifth Avenue #704135, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300A22B396BFW6N06 2917253 US-NY GENERAL ACTIVE 2003-06-10

Addresses

Legal C/O COURTNEY STEPHENSON, 276 FIFTH AVENUE, #704135, NEW YORK, US-NY, US, 10001
Headquarters 276 Fifth Avenue, Suite 704135, New York, US-NY, US, 10001

Registration details

Registration Date 2013-06-10
Last Update 2024-08-29
Status ISSUED
Next Renewal 2025-08-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2917253

DOS Process Agent

Name Role Address
UPPER PARK AVENUE ASSOCIATES, LLC DOS Process Agent C/O COURTNEY STEPHENSON, 276 Fifth Avenue #704135, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-06-03 2024-03-25 Address C/O COURTNEY STEPHENSON, 10 EAST 40TH ST, SUITE 3300, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-02 2019-06-03 Address C/O COURTNEY STEPHENSON, 10 E 40TH ST, SUITE 3300, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-30 2016-09-02 Address C/O J.H. COHN LLP, 1212 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-01-20 2011-08-30 Address 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-06-10 2004-01-20 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002225 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210601061552 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062183 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180802007022 2018-08-02 BIENNIAL STATEMENT 2017-06-01
160902006479 2016-09-02 BIENNIAL STATEMENT 2015-06-01
130709002131 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110830002298 2011-08-30 BIENNIAL STATEMENT 2011-06-01
090721002626 2009-07-21 BIENNIAL STATEMENT 2009-06-01
080514000197 2008-05-14 CERTIFICATE OF AMENDMENT 2008-05-14
070613002154 2007-06-13 BIENNIAL STATEMENT 2007-06-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State