Name: | 724 PARK PLACE OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 06 May 2021 |
Entity Number: | 4876274 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
724 PARK PLACE OWNER, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506000571 | 2021-05-06 | CERTIFICATE OF TERMINATION | 2021-05-06 |
200102062116 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74135 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74136 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102007312 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160111000583 | 2016-01-11 | APPLICATION OF AUTHORITY | 2016-01-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State