Search icon

350 PARK EAT LLC

Company Details

Name: 350 PARK EAT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3446954
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
350 PARK EAT LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-12-10 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-08 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001377 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221202003632 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201210060709 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-45392 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45391 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008429 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007588 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007086 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006134 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101203002327 2010-12-03 BIENNIAL STATEMENT 2010-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State