Name: | PARC DARIEN LAKE II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2007 (18 years ago) |
Branch of: | PARC DARIEN LAKE II, LLC, Florida (Company Number L07000023583) |
Entity Number: | 3485867 |
ZIP code: | 10005 |
County: | Genesee |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-24 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-03-24 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-03-24 | 2011-03-24 | Address | 10 EAST 40TH STREET 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-03-24 | 2011-03-24 | Address | 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-10 | 2010-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-10 | 2010-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023000044 | 2023-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-20 |
SR-94295 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006754 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302008042 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130308006721 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
120827000215 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
110324000717 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
110314002460 | 2011-03-14 | BIENNIAL STATEMENT | 2011-03-01 |
100324000023 | 2010-03-24 | CERTIFICATE OF CHANGE | 2010-03-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State