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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1259013-DCA | Inactive | Business | 2007-06-25 | 2013-09-15 |
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) |
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 |
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