Search icon

PARK CENTRAL HOTEL (DE) LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARK CENTRAL HOTEL (DE) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2004 (21 years ago)
Entity Number: 3133005
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-707-4800

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6QYF3
UEI Expiration Date:
2017-03-23

Business Information

Doing Business As:
PARK CENTRAL NEW YORK
Activation Date:
2016-03-23
Initial Registration Date:
2012-05-08

Licenses

Number Status Type Date End date
1357427-DCA Inactive Business 2010-06-09 2012-04-15

History

Start date End date Type Value
2020-12-14 2024-12-02 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-12-14 2024-12-02 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2004-12-02 2020-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004521 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202002898 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201214000567 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
190726002032 2019-07-26 BIENNIAL STATEMENT 2018-12-01
130111006165 2013-01-11 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1017256 SWC-CON INVOICED 2011-02-14 11067.4296875 Sidewalk Consent Fee
1017257 SWC-CON INVOICED 2010-10-14 4439.080078125 Sidewalk Consent Fee
1017252 LICENSE INVOICED 2010-06-09 510 Two-Year License Fee
1017255 CNV_PC INVOICED 2010-06-03 445 Petition for revocable Consent - SWC Review Fee
1017253 PLANREVIEW INVOICED 2010-06-03 310 Plan Review Fee
1017254 CNV_FS INVOICED 2010-06-03 1500 Comptroller's Office security fee - sidewalk cafT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State