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