Search icon

ONE PARK AVENUE TENANT LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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