Search icon

1B1C PARK AVE LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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