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 |
Name | Role | Address |
---|---|---|
ONE PARK AVENUE PARTNERS LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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