Search icon

1085 PARK AVENUE LLC

Company Details

Name: 1085 PARK AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2003 (22 years ago)
Entity Number: 2975153
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-03-09 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-13 2021-03-09 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2011-12-15 2018-04-13 Address 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2003-11-07 2011-12-15 Address 345 PARK AVENUE, ATTN: SIDNEY A. MIGDON, ESQ., NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001642 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211124000606 2021-11-24 BIENNIAL STATEMENT 2021-11-24
210309000204 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
191104061890 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180413006227 2018-04-13 BIENNIAL STATEMENT 2017-11-01

Court Cases

Court Case Summary

Filing Date:
2006-10-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
AMBROSI
Party Role:
Plaintiff
Party Name:
1085 PARK AVENUE LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State