Search icon

PBC 200 PARK AVENUE, LLC

Company Details

Name: PBC 200 PARK AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2011 (14 years ago)
Date of dissolution: 28 Dec 2022
Entity Number: 4040614
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PBC 200 PARK AVENUE, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-01-04 2022-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-05 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-10 2011-05-05 Address ATTN: ANGELA D. O'GRADY, 1701 PENNSYLVANIA AVE NW #300, WASHINGTON, DC, 20006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228002612 2022-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-28
210104062221 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-56318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060353 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170123006242 2017-01-23 BIENNIAL STATEMENT 2017-01-01
130128006310 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110505000131 2011-05-05 CERTIFICATE OF CHANGE 2011-05-05
110110000895 2011-01-10 ARTICLES OF ORGANIZATION 2011-01-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State