Name: | 1B1C PARK AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2017 (7 years ago) |
Date of dissolution: | 21 Dec 2023 |
Entity Number: | 5216041 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-12-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-29 | 2023-12-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-18 | 2023-11-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-18 | 2023-11-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-09 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-11 | 2018-05-09 | Address | ATTN: LEGAL DEPARTMENT, 565 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000549 | 2023-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-21 |
231129017588 | 2023-11-29 | BIENNIAL STATEMENT | 2023-10-01 |
230418002473 | 2023-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-18 |
211014002384 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191002061865 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180509000461 | 2018-05-09 | CERTIFICATE OF CHANGE | 2018-05-09 |
180424000139 | 2018-04-24 | CERTIFICATE OF PUBLICATION | 2018-04-24 |
171011010313 | 2017-10-11 | ARTICLES OF ORGANIZATION | 2017-10-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State