Name: | 425 PARK OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2013 (12 years ago) |
Entity Number: | 4396813 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-139466 | Alcohol sale | 2023-02-08 | 2023-02-08 | 2025-01-31 | 425 PARK AVE, NEW YORK, New York, 10022 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-01 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-01 | 2021-04-01 | Address | ATTN: ROBERT LAPIDUS, 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523003257 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210730002064 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
210401000404 | 2021-04-01 | CERTIFICATE OF CHANGE | 2021-04-01 |
190506060413 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
180205007029 | 2018-02-05 | BIENNIAL STATEMENT | 2017-05-01 |
130820000751 | 2013-08-20 | CERTIFICATE OF PUBLICATION | 2013-08-20 |
130501000482 | 2013-05-01 | APPLICATION OF AUTHORITY | 2013-05-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State