Name: | AN.DV. ONE CENTRAL PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2005 (20 years ago) |
Entity Number: | 3253613 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 MADISON AVENUE, 7th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROCCO TOTINO | Agent | C/O PUSTORINO, PUGLISI & CO.,, LLP 488 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O GRASSI & CO., C.P.A., P.C. | DOS Process Agent | 360 MADISON AVENUE, 7th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2025-03-05 | Address | 488 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-09-11 | 2025-03-05 | Address | C/O PUSTORINO, PUGLISI & CO.,, LLP 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-06-08 | 2023-09-11 | Address | 488 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-06-08 | 2023-09-11 | Address | C/O PUSTORINO, PUGLISI & CO.,, LLP 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2014-01-09 | 2023-06-08 | Address | 488 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-10-31 | 2014-01-09 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-10-31 | 2023-06-08 | Address | C/O PUSTORINO, PUGLISI & CO.,, LLP 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2011-10-27 | 2011-10-31 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-09-08 | 2011-10-27 | Address | 730 FIFTH AVENUE 9TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005070 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
230911003336 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
230608000200 | 2023-06-08 | BIENNIAL STATEMENT | 2021-09-01 |
190925060004 | 2019-09-25 | BIENNIAL STATEMENT | 2019-09-01 |
170906006922 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
151001006881 | 2015-10-01 | BIENNIAL STATEMENT | 2015-09-01 |
140109006495 | 2014-01-09 | BIENNIAL STATEMENT | 2013-09-01 |
111031000560 | 2011-10-31 | CERTIFICATE OF CHANGE | 2011-10-31 |
111027002725 | 2011-10-27 | BIENNIAL STATEMENT | 2011-09-01 |
060120000059 | 2006-01-20 | AFFIDAVIT OF PUBLICATION | 2006-01-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State