Search icon

IMPARK LAMS 125 LLC

Company Details

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

DOS Process Agent

Name Role Address
IMPARK LAMS 125 LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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