Name: | AD PARK LANE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2006 (19 years ago) |
Entity Number: | 3383813 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | c/o the domain companies llc, 120 broadway, suite 1340, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
AD PARK LANE LLC | DOS Process Agent | c/o the domain companies llc, 120 broadway, suite 1340, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-12 | 2022-10-11 | Address | 1044 NORTHERN BOULEVARD, 2ND FL, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2010-07-01 | 2019-02-12 | Address | 11 PARK PLACE / SUITE 1705, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2008-01-23 | 2010-07-01 | Address | 11 PARK PLACE, SUITE 1705, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-06-30 | 2008-01-23 | Address | 31-87 STEINWAY ST SUITE 5, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221011001187 | 2022-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-10 |
190212000429 | 2019-02-12 | CERTIFICATE OF CHANGE | 2019-02-12 |
140604006097 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120607006262 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100701002244 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
100318002306 | 2010-03-18 | BIENNIAL STATEMENT | 2008-06-01 |
080219000798 | 2008-02-19 | CERTIFICATE OF CHANGE | 2008-02-19 |
080123000124 | 2008-01-23 | CERTIFICATE OF CHANGE | 2008-01-23 |
060907000174 | 2006-09-07 | CERTIFICATE OF PUBLICATION | 2006-09-07 |
060630000826 | 2006-06-30 | ARTICLES OF ORGANIZATION | 2006-06-30 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State