Search icon

PARK HILL GROUP LLC

Company Details

Name: PARK HILL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2005 (19 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 3281615
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 280 park avenue, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-583-5799

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 280 park avenue, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-03-27 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-27 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-11-16 2017-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-16 2017-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003559 2023-09-29 SURRENDER OF AUTHORITY 2023-09-29
211115000800 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191101060831 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171121002011 2017-11-21 BIENNIAL STATEMENT 2017-11-01
171004002035 2017-10-04 BIENNIAL STATEMENT 2015-11-01
170327000445 2017-03-27 CERTIFICATE OF CHANGE 2017-03-27
080222003023 2008-02-22 BIENNIAL STATEMENT 2007-11-01
060209001111 2006-02-09 AFFIDAVIT OF PUBLICATION 2006-02-09
060209001105 2006-02-09 AFFIDAVIT OF PUBLICATION 2006-02-09
051116000204 2005-11-16 APPLICATION OF AUTHORITY 2005-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700128 Trademark 2007-01-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-08
Termination Date 2007-05-01
Section 1125
Status Terminated

Parties

Name TSG3 MANAGEMENT L.L.C.
Role Plaintiff
Name PARK HILL GROUP LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State