Name: | PARK ROW 31 INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2013 (11 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 4471689 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-10-10 | 2024-09-17 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-10-21 | 2023-10-10 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2013-10-11 | 2019-10-21 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001948 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240917002838 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
231010003246 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
191021060181 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
180510006478 | 2018-05-10 | BIENNIAL STATEMENT | 2017-10-01 |
140129000022 | 2014-01-29 | CERTIFICATE OF PUBLICATION | 2014-01-29 |
131011000092 | 2013-10-11 | ARTICLES OF ORGANIZATION | 2013-10-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State