Search icon

TOWNE PARK SERVICES, LLC

Company Details

Name: TOWNE PARK SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614489
ZIP code: 10168
County: Dutchess
Place of Formation: Maryland
Foreign Legal Name: TOWNE PARK, LLC
Fictitious Name: TOWNE PARK SERVICES, LLC
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-07-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-07-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-07-09 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-06 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-09-06 2018-07-09 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-30 2016-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-30 2016-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240709003123 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220705001787 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200728060225 2020-07-28 BIENNIAL STATEMENT 2020-07-01
SR-115689 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115690 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180709006469 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160906000584 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
160705008742 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140922000086 2014-09-22 CERTIFICATE OF PUBLICATION 2014-09-22
140730000491 2014-07-30 APPLICATION OF AUTHORITY 2014-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207975 Fair Labor Standards Act 2022-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-30
Termination Date 2023-06-14
Date Issue Joined 2023-02-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name DUENES
Role Plaintiff
Name TOWNE PARK SERVICES, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State