Search icon

704 PARK SLOPE, LLC

Company Details

Name: 704 PARK SLOPE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2011 (14 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 4105650
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-21 2017-05-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-21 2017-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-13 2014-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-13 2014-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57712 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57711 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180625001019 2018-06-25 CERTIFICATE OF TERMINATION 2018-06-25
170628000619 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28
170504000258 2017-05-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-06-03
140721001118 2014-07-21 CERTIFICATE OF CHANGE 2014-07-21
130628002197 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110927000066 2011-09-27 CERTIFICATE OF PUBLICATION 2011-09-27
110613000079 2011-06-13 APPLICATION OF AUTHORITY 2011-06-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State