Name: | VNO ONE PARK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2011 (14 years ago) |
Entity Number: | 4052862 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VNO ONE PARK LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002320 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001042 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061158 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060803 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56608 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56609 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007084 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007859 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006178 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110817000581 | 2011-08-17 | CERTIFICATE OF PUBLICATION | 2011-08-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State