Name: | PARK POINT NEW PALTZ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Nov 2010 (14 years ago) |
Date of dissolution: | 06 Apr 2017 |
Entity Number: | 4022157 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-22 | 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 |
---|---|---|---|
SR-55942 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55941 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170406000663 | 2017-04-06 | ARTICLES OF DISSOLUTION | 2017-04-06 |
161102006619 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103006969 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121204002428 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
110121000465 | 2011-01-21 | CERTIFICATE OF PUBLICATION | 2011-01-21 |
101122000256 | 2010-11-22 | ARTICLES OF ORGANIZATION | 2010-11-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State