Search icon

PARK ARMORY MANAGEMENT LLC

Company Details

Name: PARK ARMORY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728455
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-22 2018-01-25 Address 270 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-19 2017-05-22 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303003965 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211013001861 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190312060146 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-105893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180125000280 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
170522006072 2017-05-22 BIENNIAL STATEMENT 2017-03-01
150730000348 2015-07-30 CERTIFICATE OF PUBLICATION 2015-07-30
150319000394 2015-03-19 ARTICLES OF ORGANIZATION 2015-03-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State