Name: | 1765-1767 PARK AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465538 |
ZIP code: | 10035 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1765-1767 park avenue, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
PETER SAREYANI | DOS Process Agent | 1765-1767 park avenue, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2023-12-26 | Address | C/O CABOT J MARKS ESQ, 485 MADISON AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-10 | 2019-01-14 | Address | C/O CABOT J MARKS ESQ, 485 MADISON AVE, STE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-22 | 2011-06-10 | Address | 16 LAKEVIEW DRIVE, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000127 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
210106061086 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190114060427 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170109006310 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150108006080 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State