Name: | 350 PARK INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2003 (21 years ago) |
Date of dissolution: | 12 Nov 2008 |
Entity Number: | 2976560 |
ZIP code: | 31139 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 723067, ATLANTA, GA, United States, 31139 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O FOSTERLANE REALTY INC. | DOS Process Agent | P.O. BOX 723067, ATLANTA, GA, United States, 31139 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-13 | 2008-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-13 | 2008-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081112000317 | 2008-11-12 | SURRENDER OF AUTHORITY | 2008-11-12 |
071127002168 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051107002121 | 2005-11-07 | BIENNIAL STATEMENT | 2005-11-01 |
040506000371 | 2004-05-06 | AFFIDAVIT OF PUBLICATION | 2004-05-06 |
040506000380 | 2004-05-06 | AFFIDAVIT OF PUBLICATION | 2004-05-06 |
031113000073 | 2003-11-13 | APPLICATION OF AUTHORITY | 2003-11-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State