Name: | ONE YORK PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2004 (21 years ago) |
Entity Number: | 3056718 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WORTH ST STE 814, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ONE YORK PROPERTY LLC | DOS Process Agent | 40 WORTH ST STE 814, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-26 | 2024-05-01 | Address | 40 WORTH ST STE 814, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-05-23 | 2020-08-26 | Address | 40 WORTH ST STE 1415, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-05-21 | 2006-05-23 | Address | 381 PARK AVENUE SOUTH, SUITE 428, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041359 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509001986 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200826060153 | 2020-08-26 | BIENNIAL STATEMENT | 2020-05-01 |
200228060133 | 2020-02-28 | BIENNIAL STATEMENT | 2018-05-01 |
080514002163 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060523002512 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040816000624 | 2004-08-16 | AFFIDAVIT OF PUBLICATION | 2004-08-16 |
040816000623 | 2004-08-16 | AFFIDAVIT OF PUBLICATION | 2004-08-16 |
040521000763 | 2004-05-21 | ARTICLES OF ORGANIZATION | 2004-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State