Name: | 7PARK DATA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2015 (10 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 4743057 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 275 MADISON AVE, SUITE 1501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
7PARK DATA, INC. | DOS Process Agent | 275 MADISON AVE, SUITE 1501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRIAN LICHTENBERGER | Chief Executive Officer | 275 MADISON AVE, SUITE 1501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-27 | 2024-06-06 | Address | 275 MADISON AVE, SUITE 1501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-06-27 | 2024-06-06 | Address | 275 MADISON AVE, SUITE 1501, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-16 | 2017-06-27 | Address | 137 VARICK STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606002868 | 2024-06-05 | CERTIFICATE OF TERMINATION | 2024-06-05 |
170627006107 | 2017-06-27 | BIENNIAL STATEMENT | 2017-04-01 |
150416000372 | 2015-04-16 | APPLICATION OF AUTHORITY | 2015-04-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State