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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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