Name: | 520 PARK PH52 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2018 (6 years ago) |
Entity Number: | 5412658 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-20 | 2024-09-19 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2020-08-20 | 2024-09-19 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-09-19 | 2020-08-20 | Address | 11150 SANTA MONICA BLVD, SUITE 600, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001066 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220906002652 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200909060642 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
200820000131 | 2020-08-20 | CERTIFICATE OF CHANGE | 2020-08-20 |
190227000502 | 2019-02-27 | CERTIFICATE OF PUBLICATION | 2019-02-27 |
180919010295 | 2018-09-19 | ARTICLES OF ORGANIZATION | 2018-09-19 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State