Search icon

1825 PARK AVENUE INVESTORS III, LLC

Print

Details

Entity Number 4865902

Status Active

Name1825 PARK AVENUE INVESTORS III, LLC

CountyNew York

Date of registration 17 Dec 2015 (9 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK, INC.

DOS Process Agent

600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC.

Agent

600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value

2021-06-02

2023-12-26

Address

600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2021-06-02

2023-12-26

Address

600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2019-11-22

2021-06-02

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

2019-11-22

2021-06-02

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2015-12-17

2019-11-22

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2015-12-17

2019-11-22

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231226001177

2023-12-26

BIENNIAL STATEMENT

2023-12-26

211229001063

2021-12-29

BIENNIAL STATEMENT

2021-12-29

210602000056

2021-06-02

CERTIFICATE OF CHANGE

2021-06-02

191211060289

2019-12-11

BIENNIAL STATEMENT

2019-12-01

191122000539

2019-11-22

CERTIFICATE OF CHANGE

2019-11-22

160218000322

2016-02-18

CERTIFICATE OF PUBLICATION

2016-02-18

151217000515

2015-12-17

APPLICATION OF AUTHORITY

2015-12-17

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts