Name: | 737 PARK AVE 12E, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2014 (11 years ago) |
Entity Number: | 4588045 |
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 | 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 |
---|---|---|---|
2018-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-05 | 2018-02-09 | Address | C/O MURTHA CULLINA LLP, CITY PLACE I, 185 ASYLUM ST., HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060181 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67753 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180209000030 | 2018-02-09 | CERTIFICATE OF CHANGE | 2018-02-09 |
171113006200 | 2017-11-13 | BIENNIAL STATEMENT | 2016-06-01 |
140605010209 | 2014-06-05 | ARTICLES OF ORGANIZATION | 2014-06-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State