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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
58 CENTRAL PARK II LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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