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