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