Name: | CENTRAL PARK ORGANIC SPA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2017 (8 years ago) |
Date of dissolution: | 09 Feb 2024 |
Entity Number: | 5131288 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-17-01960 | Appearance Enhancement Business License | 2017-10-03 | 2025-10-03 | 30 Central Park S Rm 1CD, New York, NY, 10019-1628 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-02-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-02-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-14 | 2022-09-28 | Address | 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-14 | 2022-09-28 | Address | 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-04 | 2017-06-14 | Address | 30 CENTRAL PARK SOUTH, 1CD, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215003228 | 2024-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-09 |
220928018208 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021053 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
180221000906 | 2018-02-21 | CERTIFICATE OF PUBLICATION | 2018-02-21 |
171221000619 | 2017-12-21 | CERTIFICATE OF AMENDMENT | 2017-12-21 |
170614000139 | 2017-06-14 | CERTIFICATE OF CHANGE | 2017-06-14 |
170504010129 | 2017-05-04 | ARTICLES OF ORGANIZATION | 2017-05-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State