-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
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
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State