Search icon

280 PARK MANAGEMENT LLC

Company Details

Name: 280 PARK MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089886
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
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-12 2023-05-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-12 2023-05-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-10-12 2022-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-12 2022-09-12 Address 80 STATE ST., 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)
2011-05-04 2012-08-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-04 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230526001167 2023-05-26 BIENNIAL STATEMENT 2023-05-01
220912002540 2022-09-12 CERTIFICATE OF CHANGE BY ENTITY 2022-09-12
211012001223 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
210601061824 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190627060031 2019-06-27 BIENNIAL STATEMENT 2019-05-01
SR-102654 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102655 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503006331 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007797 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130611002047 2013-06-11 BIENNIAL STATEMENT 2013-05-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State