Name: | PARK AVENUE HOTEL ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501646 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PARK AVENUE HOTEL ACQUISITION, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-04 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-04-10 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003330 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210416060397 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190404060667 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46593 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180507002038 | 2018-05-07 | BIENNIAL STATEMENT | 2017-04-01 |
070410000805 | 2007-04-10 | APPLICATION OF AUTHORITY | 2007-04-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State