Search icon

PARKVIEW VENTURES LLC

Company Details

Name: PARKVIEW VENTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225491
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2005-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41683 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41684 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100209002389 2010-02-09 BIENNIAL STATEMENT 2009-06-01
050630000413 2005-06-30 APPLICATION OF AUTHORITY 2005-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900273 Other Contract Actions 2009-01-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 830000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-12
Termination Date 2010-03-30
Date Issue Joined 2009-03-31
Pretrial Conference Date 2009-04-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name PARKVIEW VENTURES LLC
Role Plaintiff
Name STONESTREET ONE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State