Name: | IMPARK LAMS 125 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2006 (18 years ago) |
Entity Number: | 3450143 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMPARK LAMS 125 LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-26 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-29 | 2022-03-26 | Name | IMPARK 210 CPS LLC |
2010-12-20 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-15 | 2016-01-29 | Name | IMPARK LONGACRE LLC |
2006-12-15 | 2010-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005104 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201000175 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
220326000739 | 2022-03-25 | CERTIFICATE OF AMENDMENT | 2022-03-25 |
201215060333 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-45447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007090 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161229006168 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
160129000378 | 2016-01-29 | CERTIFICATE OF AMENDMENT | 2016-01-29 |
141223006544 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
130104006119 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State