Search icon

CENTRAL PARK PARA MANAGEMENT, L.L.C.

Company Details

Name: CENTRAL PARK PARA MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2007 (18 years ago)
Date of dissolution: 30 Jan 2017
Entity Number: 3493439
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: CENTRAL PARK GROUP, LLC, 805 THIRD AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1391066 C/O CENTRAL PARK ADVISERS, LLC, 12 EAST 49TH STREET, NEW YORK, NY, 10017 C/O CENTRAL PARK ADVISERS, LLC, 12 EAST 49TH STREET, NEW YORK, NY, 10017 212-317-9200

Filings since 2008-11-14

Form type 4/A
File number 811-21984
Filing date 2008-11-14
Reporting date 2008-10-31
File View File

Filings since 2008-11-03

Form type 4
File number 811-21984
Filing date 2008-11-03
Reporting date 2008-11-03
File View File

Filings since 2007-03-23

Form type 3/A
File number 811-21984
Filing date 2007-03-23
Reporting date 2007-03-16
File View File

Filings since 2007-03-16

Form type 3
File number 811-21984
Filing date 2007-03-16
Reporting date 2007-03-06
File View File

DOS Process Agent

Name Role Address
C/O MICHAEL MASCIS DOS Process Agent CENTRAL PARK GROUP, LLC, 805 THIRD AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-03-08 2017-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-03-08 2017-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-03-22 2011-03-08 Address 41 STATE STREET SUITE 600, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170130001024 2017-01-30 SURRENDER OF AUTHORITY 2017-01-30
150316006094 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130319006472 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110331002777 2011-03-31 BIENNIAL STATEMENT 2011-03-01
110308001092 2011-03-08 CERTIFICATE OF CHANGE 2011-03-08
070828001000 2007-08-28 CERTIFICATE OF PUBLICATION 2007-08-28
070322000786 2007-03-22 APPLICATION OF AUTHORITY 2007-03-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State