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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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