Name: | CENTRAL PARK TAEKWONDO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Jul 2024 |
Entity Number: | 3926858 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTRAL PARK TAEKWONDO LLC, FLORIDA | M18000004651 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001714 | 2024-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-25 |
SR-54229 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54230 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180511002000 | 2018-05-11 | BIENNIAL STATEMENT | 2018-03-01 |
100831000360 | 2010-08-31 | CERTIFICATE OF PUBLICATION | 2010-08-31 |
100322000077 | 2010-03-22 | ARTICLES OF ORGANIZATION | 2010-03-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State