Search icon

381 PARK AVENUE SOUTH, LLC

Company Details

Name: 381 PARK AVENUE SOUTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393186
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-824-2600

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1259013-DCA Inactive Business 2007-06-25 2013-09-15

History

Start date End date Type Value
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-11 2016-12-27 Address C/O B.H. GUEST INC, 208 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-07-27 2010-06-11 Address 200 PARK AVE S, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161227000122 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
100611002315 2010-06-11 BIENNIAL STATEMENT 2010-07-01
060727000047 2006-07-27 ARTICLES OF ORGANIZATION 2006-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
178044 LL VIO INVOICED 2012-07-10 500 LL - License Violation
841185 SWC-CON INVOICED 2012-03-01 15880.6103515625 Sidewalk Consent Fee
928270 RENEWAL INVOICED 2011-09-20 510 Two-Year License Fee
841179 CNV_PC INVOICED 2011-09-16 445 Petition for revocable Consent - SWC Review Fee
841186 SWC-CON INVOICED 2011-02-14 15418.08984375 Sidewalk Consent Fee
1475217 SWC-CON INVOICED 2010-02-24 15041.3896484375 Sidewalk Consent Fee
928271 RENEWAL INVOICED 2009-09-17 510 Two-Year License Fee
841180 CNV_PC INVOICED 2009-09-15 445 Petition for revocable Consent - SWC Review Fee
841188 SWC-CON INVOICED 2009-02-18 14645.9501953125 Sidewalk Consent Fee
97768 LL VIO INVOICED 2008-04-29 300 LL - License Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State