Search icon

VNO ONE PARK MANAGEMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 210 route 4 east, 5th floor, PARAMUS, NJ, United States, 07652

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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