Name: | PARK HILL REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2017 |
Entity Number: | 3374986 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44115 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44116 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171221000268 | 2017-12-21 | CERTIFICATE OF TERMINATION | 2017-12-21 |
100809002570 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
070125001034 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
060613000142 | 2006-06-13 | APPLICATION OF AUTHORITY | 2006-06-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State