Name: | ONE PARK AVENUE MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jul 1998 (27 years ago) |
Date of dissolution: | 10 May 2004 |
Entity Number: | 2276402 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2004-01-30 | Address | ARGENT VENTURES, LLC, 551 5TH AVE, 34TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1998-07-07 | 2000-12-27 | Address | C/O ARGENT VENTURES LLC, 26TH FLOOR 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040510000963 | 2004-05-10 | CERTIFICATE OF MERGER | 2004-05-10 |
040130000910 | 2004-01-30 | CERTIFICATE OF CHANGE | 2004-01-30 |
020627002177 | 2002-06-27 | BIENNIAL STATEMENT | 2002-07-01 |
001227002465 | 2000-12-27 | BIENNIAL STATEMENT | 2000-07-01 |
981104000300 | 1998-11-04 | AFFIDAVIT OF PUBLICATION | 1998-11-04 |
981104000297 | 1998-11-04 | AFFIDAVIT OF PUBLICATION | 1998-11-04 |
980707000312 | 1998-07-07 | ARTICLES OF ORGANIZATION | 1998-07-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State