Search icon

PPF OFF TWO PARK AVENUE OWNER, LLC

Company Details

Name: PPF OFF TWO PARK AVENUE OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3448109
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
PPF OFF TWO PARK AVENUE OWNER, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-12 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
241202001825 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202003277 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201203061206 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-45408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008311 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161209006198 2016-12-09 BIENNIAL STATEMENT 2016-12-01
121231002180 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101220002590 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203003190 2008-12-03 BIENNIAL STATEMENT 2008-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State