Search icon

IMPARK CROSBY LLC

Company Details

Name: IMPARK CROSBY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2004 (21 years ago)
Entity Number: 3078127
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-905-1127

Agent

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

DOS Process Agent

Name Role Address
IMPARK CROSBY LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1181313-DCA Inactive Business 2005-07-05 2009-03-31

History

Start date End date Type Value
2020-07-07 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-14 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033768 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220702001019 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200707060399 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-39449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007579 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160726006300 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140730006398 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120724006327 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100729002178 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080813003107 2008-08-13 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
631552 RENEWAL INVOICED 2007-03-13 540 Garage and/or Parking Lot License Renewal Fee
63881 LL VIO INVOICED 2006-07-25 250 LL - License Violation
690625 LICENSE INVOICED 2005-07-07 540 Garage or Parking Lot License Fee
631551 RENEWAL INVOICED 2004-10-01 135 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State