Name: | SVF PARK NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2013 (12 years ago) |
Entity Number: | 4414521 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-12-16 | Address | C/O AMERICAN REALTY ADVISORS, 515 S. FLOWER ST 49TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process) |
2021-06-14 | 2023-06-01 | Address | C/O AMERICAN REALTY ADVISORS, 515 S. FLOWER ST 49TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216001377 | 2024-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-13 |
230601003911 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210614060444 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190611060391 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
SR-63896 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170607006395 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150729006180 | 2015-07-29 | BIENNIAL STATEMENT | 2015-06-01 |
130819000834 | 2013-08-19 | CERTIFICATE OF PUBLICATION | 2013-08-19 |
130607000264 | 2013-06-07 | APPLICATION OF AUTHORITY | 2013-06-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State