Search icon

PARC DARIEN LAKE, LLC

Branch

Company Details

Name: PARC DARIEN LAKE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Branch of: PARC DARIEN LAKE, LLC, Florida (Company Number L07000018900)
Entity Number: 3486868
ZIP code: 10005
County: Genesee
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-02 2023-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-02 2023-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
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)
2010-03-24 2011-03-24 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231023000051 2023-10-20 CERTIFICATE OF CHANGE BY ENTITY 2023-10-20
230302000046 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210318060604 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190305061072 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-94309 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94308 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301006745 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302008043 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006722 2013-03-08 BIENNIAL STATEMENT 2013-03-01
120827000213 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State