Name: | ONE PARK AVENUE TENANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Feb 2015 |
Entity Number: | 2444338 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-21 | 2012-07-24 | Address | 875 AVE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-27 | 2012-06-19 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-27 | 2011-12-21 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-11-29 | 2004-01-27 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87098 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87097 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150223000477 | 2015-02-23 | CERTIFICATE OF TERMINATION | 2015-02-23 |
120724000984 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
120619000248 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
111221002607 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
071220002200 | 2007-12-20 | BIENNIAL STATEMENT | 2007-11-01 |
060202002207 | 2006-02-02 | BIENNIAL STATEMENT | 2005-11-01 |
040127000188 | 2004-01-27 | CERTIFICATE OF CHANGE | 2004-01-27 |
000425000592 | 2000-04-25 | AFFIDAVIT OF PUBLICATION | 2000-04-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State