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 |
Name | Role | Address |
---|---|---|
IMPARK HOE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250777-DCA | Inactive | Business | 2007-03-27 | 2007-10-28 |
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) |
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 |
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