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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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