Search icon

737 PARK AVENUE ACQUISITION LLC

Company Details

Name: 737 PARK AVENUE ACQUISITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091301
ZIP code: 10022
County: Albany
Place of Formation: Delaware
Address: MACKLOWE PROPERTIES, 400 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent MACKLOWE PROPERTIES, 400 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-04-18 2024-03-05 Address MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2015-06-16 2019-04-18 Address MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2015-05-12 2015-06-16 Address C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2011-05-06 2015-06-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-05-06 2015-05-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003565 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210517060401 2021-05-17 BIENNIAL STATEMENT 2021-05-01
201228060061 2020-12-28 BIENNIAL STATEMENT 2019-05-01
190418060424 2019-04-18 BIENNIAL STATEMENT 2017-05-01
150616000119 2015-06-16 CERTIFICATE OF CHANGE 2015-06-16
150512006357 2015-05-12 BIENNIAL STATEMENT 2015-05-01
131017006523 2013-10-17 BIENNIAL STATEMENT 2013-05-01
110912000078 2011-09-12 CERTIFICATE OF PUBLICATION 2011-09-12
110506000973 2011-05-06 APPLICATION OF AUTHORITY 2011-05-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State