Search icon

PARK SQUARE CAPITAL USA LLC

Company Details

Name: PARK SQUARE CAPITAL USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Aug 2014 (11 years ago)
Date of dissolution: 16 Apr 2021
Entity Number: 4623566
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
471745784
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2021-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416000529 2021-04-16 SURRENDER OF AUTHORITY 2021-04-16
SR-105329 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105330 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181015006203 2018-10-15 BIENNIAL STATEMENT 2018-08-01
141107000263 2014-11-07 CERTIFICATE OF PUBLICATION 2014-11-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State