Search icon

IMPARK 33, LLC

Company Details

Name: IMPARK 33, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336283
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-937-8660

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IMPARK 33, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1244704-DCA Inactive Business 2009-03-09 2009-05-24

History

Start date End date Type Value
2020-03-03 2024-03-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-10 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-20 2006-10-10 Address 307 SEVENTH AVENUE SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000843 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220303000107 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200303060841 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-43511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180309006423 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160322006287 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140317006743 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120329002172 2012-03-29 BIENNIAL STATEMENT 2012-03-01
100405002875 2010-04-05 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
926604 RENEWAL INVOICED 2009-03-20 600 Garage and/or Parking Lot License Renewal Fee
84284 PL VIO INVOICED 2007-09-05 300 PL - Padlock Violation
926603 LICENSE INVOICED 2006-12-08 150 Garage or Parking Lot License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State