Name: | OGPA SARANAC PARTNER ONE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2002 (22 years ago) |
Entity Number: | 2808560 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OGPA SARANAC PARTNER ONE LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-09 | 2005-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-04-09 | 2005-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-09-05 | 2003-04-09 | Address | 200 CLARENDON STREET 55TH FL., BOSTON, MA, 02117, USA (Type of address: Registered Agent) |
2002-09-05 | 2003-04-09 | Address | ATTN: JOHN A TISDALE, 200 CLARENDON STREET 55TH FL., BOSTON, MA, 02117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004270 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220901000721 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901061875 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-35828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180906006569 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
141008006949 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
120927006180 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100928002164 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080926002171 | 2008-09-26 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State