Search icon

PARK FIRM LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 W. 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Awards

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
Unique Award Key CONT_AWD_TIRMS09P00504_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

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