Search icon

ONE PARK AVENUE PARTNERS LLC

Company Details

Name: ONE PARK AVENUE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450227
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005

DOS Process Agent

Name Role Address
ONE PARK AVENUE PARTNERS LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-11 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-19 2018-12-04 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-03 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-06 2011-10-19 Address ATTN: BRETT GOLDMAN, 277 PARK AVE, 21ST FL, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2006-12-15 2011-01-06 Address ATTN: BRETT GOLDMAN, 15TH FL, 1140 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006951 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205003244 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201211060388 2020-12-11 BIENNIAL STATEMENT 2020-12-01
SR-45451 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45450 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204007293 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007756 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007188 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006117 2012-12-03 BIENNIAL STATEMENT 2012-12-01
111019000619 2011-10-19 CERTIFICATE OF CHANGE 2011-10-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State