Name: | PARK RELATOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2012 (12 years ago) |
Entity Number: | 4298625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-21 | 2018-03-27 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190829060081 | 2019-08-29 | BIENNIAL STATEMENT | 2018-09-01 |
SR-61609 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503006551 | 2018-05-03 | BIENNIAL STATEMENT | 2016-09-01 |
180327000471 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
140925006263 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
121119000309 | 2012-11-19 | CERTIFICATE OF PUBLICATION | 2012-11-19 |
120921000025 | 2012-09-21 | ARTICLES OF ORGANIZATION | 2012-09-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State