Search icon

450 PARK AVENUE LLC

Company Details

Name: 450 PARK AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Oct 2007 (17 years ago)
Date of dissolution: 27 Oct 2015
Entity Number: 3578035
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 450 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O SOMERSET PARTNERS DOS Process Agent 450 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-05-06 2015-10-27 Address ATTN: GREGORY P KNOOP, 450 PARK AVENUE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-11-09 2014-05-06 Address ATTN: GREGODY P KNOOP, 450 PARK AVENUE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-05-24 2011-11-09 Address ATTN: KEITH RUBENSTEIN, 450 PARK AVENUE / 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-10-10 2011-05-24 Address 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151027000940 2015-10-27 SURRENDER OF AUTHORITY 2015-10-27
140506006783 2014-05-06 BIENNIAL STATEMENT 2013-10-01
111109002537 2011-11-09 BIENNIAL STATEMENT 2011-10-01
110524002594 2011-05-24 BIENNIAL STATEMENT 2009-10-01
080610000118 2008-06-10 CERTIFICATE OF PUBLICATION 2008-06-10
071010000305 2007-10-10 APPLICATION OF AUTHORITY 2007-10-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State