Name: | 3339 PARK DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949186 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 88 PINE STREET, 503, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
3339 PARK DEVELOPMENT LLC | DOS Process Agent | 88 PINE STREET, 503, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-04 | 2020-05-06 | Address | 175 BLAKE AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2012-07-11 | 2018-05-04 | Address | 325 E 104TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2010-05-13 | 2012-07-11 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060211 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504007203 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160518006515 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
120711002168 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
120508000535 | 2012-05-08 | CERTIFICATE OF AMENDMENT | 2012-05-08 |
110713000950 | 2011-07-13 | CERTIFICATE OF PUBLICATION | 2011-07-13 |
110629000044 | 2011-06-29 | CERTIFICATE OF AMENDMENT | 2011-06-29 |
100513000088 | 2010-05-13 | ARTICLES OF ORGANIZATION | 2010-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State