Name: | CENTRAL PARK 59D, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2006 (19 years ago) |
Date of dissolution: | 17 Jul 2024 |
Entity Number: | 3358518 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O HOFHEIMER GARTLIR & GROSS, LLP | DOS Process Agent | 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2024-07-17 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-05 | 2007-04-16 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002330 | 2024-07-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-17 |
140508006577 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120509006188 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
110303002562 | 2011-03-03 | BIENNIAL STATEMENT | 2010-05-01 |
080512002488 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
070924000190 | 2007-09-24 | CERTIFICATE OF PUBLICATION | 2007-09-24 |
070416001178 | 2007-04-16 | CERTIFICATE OF CHANGE | 2007-04-16 |
060505001483 | 2006-05-05 | ARTICLES OF ORGANIZATION | 2006-05-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State