Search icon

IMPARK QUEENS 82 LLC

Company Details

Name: IMPARK QUEENS 82 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991075
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IMPARK WEST 56 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-03-24 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-24 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-04 2022-03-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-29 2022-03-24 Name IMPARK WEST 56 LLC
2004-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-22 2004-03-11 Address ATTN: CHIEF FINANCIAL OFFICER, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-12-22 2016-01-29 Name IMPARK RIVER LLC

Filings

Filing Number Date Filed Type Effective Date
231206000375 2023-12-06 BIENNIAL STATEMENT 2023-12-01
220324000143 2022-03-23 CERTIFICATE OF AMENDMENT 2022-03-23
211201003995 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204061186 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-38342 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38343 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204006777 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160129000290 2016-01-29 CERTIFICATE OF AMENDMENT 2016-01-29
151222006145 2015-12-22 BIENNIAL STATEMENT 2015-12-01
131210006961 2013-12-10 BIENNIAL STATEMENT 2013-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State