Search icon

ONE PARK AVENUE SENIOR MEZZ PARTNERS LLC

Company Details

Name: ONE PARK AVENUE SENIOR MEZZ PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480834
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
ONE PARK AVENUE SENIOR MEZZ PARTNERS LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-19 2019-01-28 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)
2007-02-23 2011-10-19 Address 1140 AVENUE OF THE AMERICAS, 15TH FL ATTN: BRETT GOLDMAN, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201004162 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060835 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060778 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-46184 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007025 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006744 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206002038 2013-02-06 BIENNIAL STATEMENT 2013-02-01
111019000615 2011-10-19 CERTIFICATE OF CHANGE 2011-10-19
110303000114 2011-03-03 CERTIFICATE OF CHANGE 2011-03-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State