Name: | PARK CITY I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 16 Jan 2013 |
Entity Number: | 3229238 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 219 W BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 219 W BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-10 | 2011-08-26 | Address | 219 W BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-08-24 | 2009-07-10 | Address | 166 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-07-12 | 2007-08-24 | Address | 379 W. BROADWAY SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130116000062 | 2013-01-16 | ARTICLES OF DISSOLUTION | 2013-01-16 |
110826002134 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
090710002381 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070824002030 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
050712000024 | 2005-07-12 | ARTICLES OF ORGANIZATION | 2005-07-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State