Name: | 245 PARK MEZZ FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2017 (8 years ago) |
Entity Number: | 5125364 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-12 | 2023-04-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2023-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-25 | 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 |
---|---|---|---|
230417008682 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
211012000243 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
210419060421 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190627060027 | 2019-06-27 | BIENNIAL STATEMENT | 2019-04-01 |
SR-107831 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107830 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170721000124 | 2017-07-21 | CERTIFICATE OF PUBLICATION | 2017-07-21 |
170425000402 | 2017-04-25 | APPLICATION OF AUTHORITY | 2017-04-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State