Name: | PARK FIRM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2005 (20 years ago) |
Entity Number: | 3159955 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 134 W. 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 134 W. 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2011-05-20 | Address | 850 7TH AVE, STE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-02-04 | 2009-02-03 | Address | ATTN: JEREMIAH T. MULLIGAN ESQ, 101 PARK AVENUE, SUITE 3500, NEW YORK, NY, 10178, 0061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110520000344 | 2011-05-20 | CERTIFICATE OF CHANGE | 2011-05-20 |
090203002072 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070205002042 | 2007-02-05 | BIENNIAL STATEMENT | 2007-02-01 |
050610000794 | 2005-06-10 | AFFIDAVIT OF PUBLICATION | 2005-06-10 |
050610000796 | 2005-06-10 | AFFIDAVIT OF PUBLICATION | 2005-06-10 |
050204000301 | 2005-02-04 | APPLICATION OF AUTHORITY | 2005-02-04 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | TIRMS09P00504 | 2009-05-22 | 2009-07-31 | 2009-07-31 | |||||||||||||||||||||
|
Title | NEW HIRE CLASS-INTERPRETER SERVICES |
NAICS Code | 541930: TRANSLATION AND INTERPRETATION SERVICES |
Product and Service Codes | R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG |
Recipient Details
Recipient | PARK FIRM LLC |
UEI | H3D7D93LMHF8 |
Legacy DUNS | 198946902 |
Recipient Address | UNITED STATES, 134 W 29TH ST FL 5, NEW YORK, 100015304 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State