Name: | IMPARK NORTH END LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2006 (19 years ago) |
Entity Number: | 3362998 |
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 NORTH END LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1231896-DCA | Inactive | Business | 2006-06-29 | 2010-08-12 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-19 | 2024-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-28 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-16 | 2010-05-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000498 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220503000807 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200519060569 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43922 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501006924 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160527006234 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140506007564 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120529006136 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100528002236 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080616002498 | 2008-06-16 | BIENNIAL STATEMENT | 2008-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
812912 | RENEWAL | INVOICED | 2010-03-06 | 300 | Garage and/or Parking Lot License Renewal Fee |
95807 | LL VIO | INVOICED | 2008-10-15 | 1600 | LL - License Violation |
812913 | RENEWAL | INVOICED | 2007-04-02 | 300 | Garage and/or Parking Lot License Renewal Fee |
764653 | LICENSE | INVOICED | 2006-07-05 | 150 | Garage or Parking Lot License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State