Name: | PARK TOWERS EAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2005 (20 years ago) |
Entity Number: | 3148863 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 485 LEXINGTON AVENUE, 14th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PHILLIPS NIZER LLP (MAL) | DOS Process Agent | 485 LEXINGTON AVENUE, 14th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-05 | 2025-01-21 | Address | 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-01-11 | 2020-08-05 | Address | 666 5TH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2005-07-14 | 2007-01-11 | Address | 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2005-01-11 | 2005-07-14 | Address | 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001416 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
210104060636 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200805060523 | 2020-08-05 | BIENNIAL STATEMENT | 2019-01-01 |
170105006505 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150721006164 | 2015-07-21 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State