Name: | PARCVEN REALTY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2009 (16 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 3816883 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2023-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-20 | 2019-12-12 | Address | 1445 VALLEY ROAD, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
2009-06-01 | 2012-09-20 | Address | 460 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230514000408 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
210630003259 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
200129060116 | 2020-01-29 | BIENNIAL STATEMENT | 2019-06-01 |
191212000109 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
120920000516 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
100304000112 | 2010-03-04 | CERTIFICATE OF AMENDMENT | 2010-03-04 |
090910000876 | 2009-09-10 | CERTIFICATE OF PUBLICATION | 2009-09-10 |
090601000650 | 2009-06-01 | ARTICLES OF ORGANIZATION | 2009-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State