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