Name: | ONE BRYANT PARK DEVELOPMENT PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 1999 (26 years ago) |
Entity Number: | 2353132 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROSENBERG & ESTIS, P.C. | Agent | 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-26 | 2023-03-16 | Address | ATTN: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-05-27 | 2013-04-26 | Address | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-03-17 | 2009-05-27 | Address | THE DURST ORGANIZATION INC, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-04-02 | 2023-03-16 | Address | 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2001-03-21 | 2009-03-17 | Address | C/O THE DURST ORGANIZATION INC, 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316001121 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210225060219 | 2021-02-25 | BIENNIAL STATEMENT | 2019-03-01 |
130426002237 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110414002431 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090527000406 | 2009-05-27 | CERTIFICATE OF CHANGE | 2009-05-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State