Name: | PARK AVENUE HOTEL DEVELOPER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2007 (18 years ago) |
Entity Number: | 3503055 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PARK AVENUE HOTEL DEVELOPER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-04-13 | 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 |
---|---|---|---|
230406002327 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210416060409 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190403060944 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522002014 | 2018-05-22 | BIENNIAL STATEMENT | 2017-04-01 |
110707002846 | 2011-07-07 | BIENNIAL STATEMENT | 2011-04-01 |
090818002373 | 2009-08-18 | BIENNIAL STATEMENT | 2009-04-01 |
070413000499 | 2007-04-13 | APPLICATION OF AUTHORITY | 2007-04-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State