Search icon

ONE PARK FEE LP

Company Details

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

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 STREET, ALBANY, NY, 12207

History

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)

Filings

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