Search icon

OGPA SARANAC PARTNER ONE LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OGPA SARANAC PARTNER ONE LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

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)

Filings

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