Search icon

IMPARK HOE, LLC

Company Details

Name: IMPARK HOE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452241
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 HOE, 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

Licenses

Number Status Type Date End date
1250777-DCA Inactive Business 2007-03-27 2007-10-28

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 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)
2013-02-19 2018-12-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-19 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-20 2013-02-19 Address 370 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2006-12-21 2010-12-20 Address 370 7TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004502 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000211 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201216060263 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-45504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007134 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161229006176 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141223006547 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130219000532 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
130104006128 2013-01-04 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
821919 LICENSE INVOICED 2007-03-28 750 Garage or Parking Lot License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State