Search icon

320 PARK ANALYTICS LLC

Company Details

Name: 320 PARK ANALYTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692699
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
320 PARK ANALYTICS LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-05 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-05 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-12 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
250103004727 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240405002672 2024-04-05 BIENNIAL STATEMENT 2024-04-05
210108060525 2021-01-08 BIENNIAL STATEMENT 2021-01-01
200512060530 2020-05-12 BIENNIAL STATEMENT 2019-01-01
SR-69994 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69993 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150727000435 2015-07-27 CERTIFICATE OF PUBLICATION 2015-07-27
150112000870 2015-01-12 APPLICATION OF AUTHORITY 2015-01-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State