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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 444 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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