Search icon

PARK ARMORY LLC

Company Details

Name: PARK ARMORY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711372
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 broadway ste y, ALBANY, NY, United States, 12207

Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC Agent 418 BROADWAY STE Y, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 418 broadway ste y, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-01-18 2024-11-07 Address 418 BROADWAY STE Y, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-18 2024-11-07 Address 418 broadway ste y, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-22 2023-01-18 Address 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2019-04-18 2021-02-22 Address 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2018-08-16 2019-04-18 Address CERVINI SWANSON LLP, 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2015-02-17 2018-08-16 Address 54 DIAMOND ST, 4 FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002257 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230118001189 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
210222060409 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190418000358 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
190115061094 2019-01-15 BIENNIAL STATEMENT 2017-02-01
180816000078 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
150527000482 2015-05-27 CERTIFICATE OF CHANGE 2015-05-27
150514000155 2015-05-14 CERTIFICATE OF PUBLICATION 2015-05-14
150217010377 2015-02-17 ARTICLES OF ORGANIZATION 2015-02-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State