Name: | PPF OFF 500 PARK AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-23 | 2006-04-05 | Address | ATTN: LAWRENCE J. HASS, ESQ, 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000579 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
SR-39070 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140502002283 | 2014-05-02 | BIENNIAL STATEMENT | 2014-04-01 |
120411002351 | 2012-04-11 | BIENNIAL STATEMENT | 2012-04-01 |
100413002817 | 2010-04-13 | BIENNIAL STATEMENT | 2010-04-01 |
080401002173 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060405002634 | 2006-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
050131000240 | 2005-01-31 | AFFIDAVIT OF PUBLICATION | 2005-01-31 |
050131000238 | 2005-01-31 | AFFIDAVIT OF PUBLICATION | 2005-01-31 |
040423000483 | 2004-04-23 | APPLICATION OF AUTHORITY | 2004-04-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State