Name: | ONE PARK FEE LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Apr 2004 (21 years ago) |
Entity Number: | 3043586 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-16 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-06-16 | 2012-10-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-04-22 | 2004-06-16 | Address | 420 LEXINGTON AVE. SUITE 1900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2004-04-22 | 2004-06-16 | Address | 420 LEXINGTON AVE. SUITE 1900, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211022000120 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
SR-89521 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89520 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121031000398 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
121023000590 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
040730000129 | 2004-07-30 | AFFIDAVIT OF PUBLICATION | 2004-07-30 |
040730000125 | 2004-07-30 | AFFIDAVIT OF PUBLICATION | 2004-07-30 |
040616000092 | 2004-06-16 | CERTIFICATE OF CHANGE | 2004-06-16 |
040422000087 | 2004-04-22 | APPLICATION OF AUTHORITY | 2004-04-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State