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
PARC DARIEN LAKE, LLC DOS Process Agent 28 Liberty street, New york, NY, United States, 10005

History

Start date End date Type Value
2023-10-23 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-23 2025-03-03 Address 28 LIBERTY STREET, 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250303003340 2025-03-03 BIENNIAL STATEMENT 2025-03-03
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-94308 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94309 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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State