Search icon

ONE PARK FEE SPE LLC

Company Details

Name: ONE PARK FEE SPE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042530
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-22 2024-04-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-22 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2004-06-10 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-06-10 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-04-20 2004-06-10 Address 420 LEXINGTON AVE. SUITE 1900, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002004 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220430001154 2022-04-30 BIENNIAL STATEMENT 2022-04-01
211022000110 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
201208060401 2020-12-08 BIENNIAL STATEMENT 2020-04-01
SR-89508 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89509 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160428006055 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140422006148 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120724000964 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120625002593 2012-06-25 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State