Name: | PARK 55 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2006 (19 years ago) |
Entity Number: | 3302734 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PARK 55 MANAGEMENT LLC | DOS Process Agent | 98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2025-01-24 | Address | C/O PARKOFF OPERATING CORP, 98 CUTTER MILL RD, STE 4445, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-01-09 | 2010-09-09 | Address | 110 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001134 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
220621000905 | 2022-06-21 | BIENNIAL STATEMENT | 2022-01-01 |
210616060440 | 2021-06-16 | BIENNIAL STATEMENT | 2020-01-01 |
180725006068 | 2018-07-25 | BIENNIAL STATEMENT | 2018-01-01 |
160203006213 | 2016-02-03 | BIENNIAL STATEMENT | 2016-01-01 |
140528002167 | 2014-05-28 | BIENNIAL STATEMENT | 2014-01-01 |
100909003080 | 2010-09-09 | BIENNIAL STATEMENT | 2010-01-01 |
060403000458 | 2006-04-03 | AFFIDAVIT OF PUBLICATION | 2006-04-03 |
060403000454 | 2006-04-03 | AFFIDAVIT OF PUBLICATION | 2006-04-03 |
060109000196 | 2006-01-09 | ARTICLES OF ORGANIZATION | 2006-01-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State