Name: | 345 PARK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2014 (10 years ago) |
Entity Number: | 4658995 |
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 |
---|---|---|
345 PARK LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004289 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221010000198 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201021060343 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
SR-69235 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69236 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101002014 | 2018-11-01 | BIENNIAL STATEMENT | 2018-10-01 |
161104002026 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
150120000173 | 2015-01-20 | CERTIFICATE OF PUBLICATION | 2015-01-20 |
141030000584 | 2014-10-30 | APPLICATION OF AUTHORITY | 2014-10-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State