Search icon

1438 SOUTH PARK AVE CO. LLC

Company Details

Name: 1438 SOUTH PARK AVE CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3172971
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 E 44TH ST. 28TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BENENSION CAPITAL PARTNERS LLC DOS Process Agent 155 E 44TH ST. 28TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-05-24 2023-12-12 Address 155 E 44TH ST. 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-03-11 2021-05-24 Address 708 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-20 2009-03-11 Address 708 3RD AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-07 2007-03-20 Address ATTN: SIDNEY A. MIGDON, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212004184 2023-12-12 BIENNIAL STATEMENT 2023-03-01
210524060079 2021-05-24 BIENNIAL STATEMENT 2021-03-01
190319060439 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170407006434 2017-04-07 BIENNIAL STATEMENT 2017-03-01
150306006112 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130306007188 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110329002581 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090311002547 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070320002190 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050815000507 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State