Name: | 386 PARKMAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 21 Mar 2025 |
Entity Number: | 3197062 |
ZIP code: | 07039 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 354 eisenhower parkway,, suite 1900, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
C/O mandelbaum & mandelbaum, p.a. | DOS Process Agent | 354 eisenhower parkway,, suite 1900, LIVINGSTON, NJ, United States, 07039 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-27 | 2025-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-04-27 | 2025-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324002433 | 2025-03-21 | SURRENDER OF AUTHORITY | 2025-03-21 |
130425002568 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110509002051 | 2011-05-09 | BIENNIAL STATEMENT | 2012-04-01 |
070419002268 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050811000124 | 2005-08-11 | AFFIDAVIT OF PUBLICATION | 2005-08-11 |
050811000122 | 2005-08-11 | AFFIDAVIT OF PUBLICATION | 2005-08-11 |
050427000745 | 2005-04-27 | APPLICATION OF AUTHORITY | 2005-04-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State