Name: | VNO ONE PARK MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 4060160 |
ZIP code: | 07652 |
County: | New York |
Place of Formation: | Delaware |
Address: | 210 route 4 east, 5th floor, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 210 route 4 east, 5th floor, PARAMUS, NJ, United States, 07652 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-02-03 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-04 | 2025-02-03 | 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) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-25 | 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 |
---|---|---|---|
250307002579 | 2025-03-06 | SURRENDER OF AUTHORITY | 2025-03-06 |
250203006981 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001094 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061149 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060807 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007103 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007875 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006181 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State