Search icon

SHERRY PARK LLC

Company Details

Name: SHERRY PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550828
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BG INTERNATIONAL LAW PLLC DOS Process Agent 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2020-03-05 2023-08-02 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002127 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220727002153 2022-07-27 BIENNIAL STATEMENT 2021-08-01
200305061254 2020-03-05 BIENNIAL STATEMENT 2019-08-01
SR-47737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807006404 2017-08-07 BIENNIAL STATEMENT 2017-08-01
170330006052 2017-03-30 BIENNIAL STATEMENT 2015-08-01
130827006205 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110824002953 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090810002109 2009-08-10 BIENNIAL STATEMENT 2009-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State