Name: | MA ELTON PARKVIEW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2005 (19 years ago) |
Entity Number: | 3274807 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 39TH STREET 15TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MA ELTON PARKVIEW LLC | DOS Process Agent | 42 WEST 39TH STREET 15TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-25 | 2023-09-07 | Address | 42 WEST 39TH STREET 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-10-23 | 2020-09-25 | Address | PLANNING, PC, 853 BROADWAY, SUITE 800, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-10-31 | 2008-10-23 | Address | C/O LAURENCE E. DEUTSCH, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003930 | 2023-09-07 | BIENNIAL STATEMENT | 2021-10-01 |
200925060168 | 2020-09-25 | BIENNIAL STATEMENT | 2019-10-01 |
111223002104 | 2011-12-23 | BIENNIAL STATEMENT | 2011-10-01 |
091020002417 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
081023002131 | 2008-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051228000794 | 2005-12-28 | AFFIDAVIT OF PUBLICATION | 2005-12-28 |
051228000792 | 2005-12-28 | AFFIDAVIT OF PUBLICATION | 2005-12-28 |
051031000019 | 2005-10-31 | ARTICLES OF ORGANIZATION | 2005-10-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State