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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001391066
Phone:
212-317-9200

Latest Filings

Form type:
4/A
File number:
811-21984
Filing date:
2008-11-14
File:
Form type:
4
File number:
811-21984
Filing date:
2008-11-03
File:
Form type:
3/A
File number:
811-21984
Filing date:
2007-03-23
File:
Form type:
3
File number:
811-21984
Filing date:
2007-03-16
File:

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State