Search icon

ICON PARKING 3, LLC

Company Details

Name: ICON PARKING 3, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2005 (19 years ago)
Entity Number: 3275836
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-07 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-07 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-06 2017-12-07 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-03 2017-11-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-15 2008-12-03 Address 125 WEST 55TH STREET, 22ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-11-01 2007-11-15 Address ATTN: MURRAY BLEACH, 125 W. 55TH ST., 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001759 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101003938 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191115060387 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-91663 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91662 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171207000790 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
171106006853 2017-11-06 BIENNIAL STATEMENT 2017-11-01
170719000046 2017-07-19 CERTIFICATE OF AMENDMENT 2017-07-19
151208006080 2015-12-08 BIENNIAL STATEMENT 2015-11-01
140923006053 2014-09-23 BIENNIAL STATEMENT 2013-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State