Name: | 10 PARK REALTY CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2009 (16 years ago) |
Entity Number: | 3765808 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 29 LOCUST AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
C/O ROBERT L. MILLER | DOS Process Agent | 29 LOCUST AVENUE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2025-01-02 | Address | 29 LOCUST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2021-01-05 | 2024-05-22 | Address | 29 LOCUST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2009-01-22 | 2021-01-05 | Address | 363 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001475 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240522003323 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
210105060205 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130301002628 | 2013-03-01 | BIENNIAL STATEMENT | 2013-01-01 |
130129006159 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
090422000189 | 2009-04-22 | CERTIFICATE OF PUBLICATION | 2009-04-22 |
090312000558 | 2009-03-12 | CERTIFICATE OF CHANGE | 2009-03-12 |
090122000045 | 2009-01-22 | ARTICLES OF ORGANIZATION | 2009-01-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State