Name: | ONE BRYANT PARK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2003 (22 years ago) |
Entity Number: | 2912930 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|---|
2009-05-13 | 2009-05-22 | Address | THE DURST ORGANIZATION INC, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-05-04 | 2009-05-13 | Address | THE DURST ORGANIZATION INC, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-05-30 | 2005-05-04 | Address | ATTN: MARK A. LEVY, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191015002011 | 2019-10-15 | BIENNIAL STATEMENT | 2019-05-01 |
130604002008 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110608002523 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090522000631 | 2009-05-22 | CERTIFICATE OF CHANGE | 2009-05-22 |
090513002655 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State