Name: | CENTRAL PARK SUITES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Jan 2008 (17 years ago) |
Entity Number: | 3619005 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-24 | 2016-01-13 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
2012-03-29 | 2014-09-24 | Address | 2806 GATEWAY OA US DRIVE, SACARMENTO, CA, 95833, USA (Type of address: Service of Process) |
2008-01-17 | 2012-03-29 | Address | 96 JESSIE STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113000662 | 2016-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-13 |
140924000545 | 2014-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-09-24 |
120329002189 | 2012-03-29 | BIENNIAL STATEMENT | 2012-01-01 |
080409000049 | 2008-04-09 | CERTIFICATE OF PUBLICATION | 2008-04-09 |
080117000159 | 2008-01-17 | ARTICLES OF ORGANIZATION | 2008-01-17 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State