Search icon

PANTANAL PARK LLC

Company Details

Name: PANTANAL PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 2009 (16 years ago)
Date of dissolution: 06 Jan 2021
Entity Number: 3775307
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 444 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-11-27 2021-01-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-01-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2013-02-14 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-14 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-03-03 2013-02-14 Address 1177 AVENUE OF THE AMERICAS, 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-02-17 2011-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-17 2013-02-14 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210106000285 2021-01-06 SURRENDER OF AUTHORITY 2021-01-06
SR-114391 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114392 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
130214000456 2013-02-14 CERTIFICATE OF CHANGE 2013-02-14
110303002480 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090217000138 2009-02-17 APPLICATION OF AUTHORITY 2009-02-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State