Search icon

200 PARK GP, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 550 newport center drive, NEWPORT BEACH, CA, United States, 92660

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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