Search icon

58 CENTRAL PARK II LLC

Company Details

Name: 58 CENTRAL PARK II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2006 (18 years ago)
Entity Number: 3429716
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
58 CENTRAL PARK II LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-16 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-03 2011-09-16 Address 79 MADISON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-26 2008-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004267 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003000669 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002061073 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-45050 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001008053 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007655 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006884 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006500 2012-10-01 BIENNIAL STATEMENT 2012-10-01
110916000135 2011-09-16 CERTIFICATE OF CHANGE 2011-09-16
101109002436 2010-11-09 BIENNIAL STATEMENT 2010-10-01

Date of last update: 21 Feb 2025

Sources: New York Secretary of State