Name: | SLG PARK AVENUE INVESTOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2011 (14 years ago) |
Entity Number: | 4071588 |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-02 | 2023-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-23 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-03-23 | 2012-07-18 | 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 |
---|---|---|---|
230317000909 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
211102003651 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210325060051 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190312060074 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-102588 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102589 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170306007182 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150303007101 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130501002613 | 2013-05-01 | BIENNIAL STATEMENT | 2013-03-01 |
121030001198 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State