Name: | AMERIPARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2008 (17 years ago) |
Entity Number: | 3706355 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMERIPARK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-04 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-07 | 2018-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-07 | 2018-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003113 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221212000834 | 2022-12-12 | BIENNIAL STATEMENT | 2022-08-01 |
201119060004 | 2020-11-19 | BIENNIAL STATEMENT | 2020-08-01 |
200804000465 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
SR-99040 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-99041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181003000146 | 2018-10-03 | CERTIFICATE OF CHANGE | 2018-10-03 |
180801006456 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160805006341 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140822006325 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State