Name: | PB PARK SLOPE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2014 (11 years ago) |
Entity Number: | 4535974 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-01 | 2016-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-01 | 2016-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-27 | 2015-04-01 | Address | 950 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160303000029 | 2016-03-03 | CERTIFICATE OF CHANGE | 2016-03-03 |
150401000297 | 2015-04-01 | CERTIFICATE OF CHANGE | 2015-04-01 |
140604000057 | 2014-06-04 | CERTIFICATE OF PUBLICATION | 2014-06-04 |
140227000521 | 2014-02-27 | APPLICATION OF AUTHORITY | 2014-02-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State