Name: | PARK & 5TH PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 16 Apr 2007 |
Entity Number: | 3065942 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2005-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-15 | 2005-07-06 | Address | ATTN: HYMAN MAMIYE, 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39324 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39323 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070416000361 | 2007-04-16 | ARTICLES OF DISSOLUTION | 2007-04-16 |
050706000651 | 2005-07-06 | CERTIFICATE OF CHANGE | 2005-07-06 |
050523000390 | 2005-05-23 | AFFIDAVIT OF PUBLICATION | 2005-05-23 |
050523000389 | 2005-05-23 | AFFIDAVIT OF PUBLICATION | 2005-05-23 |
040615000207 | 2004-06-15 | ARTICLES OF ORGANIZATION | 2004-06-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State