Name: | NEW YORK ONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2003 (21 years ago) |
Entity Number: | 2986044 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-736-8700
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1280477-DCA | Inactive | Business | 2008-03-28 | 2009-03-15 |
1280476-DCA | Inactive | Business | 2008-03-28 | 2012-03-15 |
1280473-DCA | Inactive | Business | 2008-03-28 | 2010-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612060363 | 2019-06-12 | BIENNIAL STATEMENT | 2017-12-01 |
SR-38250 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38249 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151201006935 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131220006177 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
120113002145 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100205002727 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
080108002483 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
060207002690 | 2006-02-07 | BIENNIAL STATEMENT | 2005-12-01 |
040413000443 | 2004-04-13 | AFFIDAVIT OF PUBLICATION | 2004-04-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
933394 | RENEWAL | INVOICED | 2011-03-17 | 50 | Permanent Amusement Device License Renewal Fee |
933395 | RENEWAL | INVOICED | 2010-03-19 | 50 | Permanent Amusement Device License Renewal Fee |
933396 | RENEWAL | INVOICED | 2009-04-27 | 50 | Permanent Amusement Device License Renewal Fee |
933393 | RENEWAL | INVOICED | 2009-03-11 | 50 | Permanent Amusement Device License Renewal Fee |
880348 | LICENSE | INVOICED | 2008-03-28 | 50 | Permanent Amusement Device License Fee |
880349 | LICENSE | INVOICED | 2008-03-28 | 50 | Permanent Amusement Device License Fee |
880350 | LICENSE | INVOICED | 2008-03-28 | 50 | Permanent Amusement Device License Fee |
299813 | CNV_SI | INVOICED | 2008-03-03 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State