Search icon

LPARK 1, LLC

Company Details

Name: LPARK 1, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2004 (21 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 3067812
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 333 W 39TH ST / SUITE 703, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 860-522-7641

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 W 39TH ST / SUITE 703, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1181102-DCA Inactive Business 2004-09-27 2015-03-31

History

Start date End date Type Value
2006-08-02 2008-07-25 Address 331 W 57TH ST / SUITE 456, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-06-18 2006-08-02 Address SUITE 456, 331 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111001130 2016-01-11 ARTICLES OF DISSOLUTION 2016-01-11
080725002456 2008-07-25 BIENNIAL STATEMENT 2008-06-01
060802002098 2006-08-02 BIENNIAL STATEMENT 2006-06-01
040618000065 2004-06-18 ARTICLES OF ORGANIZATION 2004-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
211451 LL VIO INVOICED 2013-09-06 850 LL - License Violation
693617 RENEWAL INVOICED 2013-04-11 380 Garage and/or Parking Lot License Renewal Fee
159147 LL VIO INVOICED 2012-01-10 1500 LL - License Violation
693618 RENEWAL INVOICED 2011-02-25 380 Garage and/or Parking Lot License Renewal Fee
130599 LL VIO INVOICED 2010-10-25 1375 LL - License Violation
693619 RENEWAL INVOICED 2009-03-31 380 Garage and/or Parking Lot License Renewal Fee
693620 CNV_TFEE INVOICED 2009-03-31 7.599999904632568 WT and WH - Transaction Fee
83409 LL VIO INVOICED 2007-10-03 1350 LL - License Violation
81948 LL VIO INVOICED 2007-09-10 1575 LL - License Violation
693621 RENEWAL INVOICED 2007-03-30 380 Garage and/or Parking Lot License Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State