Search icon

280 PARK VENTURE LLC

Company Details

Name: 280 PARK VENTURE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4070145
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2022-09-14 2023-03-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-14 2023-03-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-10-12 2022-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-12 2022-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-21 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-21 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230323003158 2023-03-23 BIENNIAL STATEMENT 2023-03-01
220914003214 2022-09-13 CERTIFICATE OF CHANGE BY ENTITY 2022-09-13
211012001240 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
210322060483 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190311061938 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-102582 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102583 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170306007158 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303007057 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130502002033 2013-05-02 BIENNIAL STATEMENT 2013-03-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State