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 |
Name | Role | Address |
---|---|---|
BENENSION CAPITAL PARTNERS LLC | DOS Process Agent | 155 E 44TH ST. 28TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2025-03-17 | Address | 155 E 44TH ST. 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000720 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State