Name: | 200 PARK GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 2015 (10 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 4698741 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | Delaware |
Address: | 550 newport center drive, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 550 newport center drive, NEWPORT BEACH, CA, United States, 92660 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 550 newport center drive, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2025-01-02 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-01-02 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-22 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-10-22 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001848 | 2025-02-14 | SURRENDER OF AUTHORITY | 2025-02-14 |
250102007090 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241022001524 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
230125000956 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210112060400 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190204002048 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
SR-105718 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105717 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170127002026 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150407000501 | 2015-04-07 | CERTIFICATE OF PUBLICATION | 2015-04-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State