PARK SOUTHERN 1 LLC

Name: | PARK SOUTHERN 1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2011 (14 years ago) |
Entity Number: | 4053544 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway, ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 418 broadway, ste y, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 broadway, ste y, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2024-11-07 | Address | 418 broadway, ste y, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-18 | 2024-11-07 | Address | 418 broadway, ste y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-30 | 2023-01-18 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-08-16 | 2019-04-30 | Address | CERVINI SWANSON LLP, 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2011-02-10 | 2018-08-16 | Address | 54 DIAMOND ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002270 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230120002855 | 2023-01-20 | BIENNIAL STATEMENT | 2021-02-01 |
230118000843 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
190430000441 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
190115061091 | 2019-01-15 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State