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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IMPARK 33, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1244704-DCA | Inactive | Business | 2009-03-09 | 2009-05-24 |
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) |
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 |
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