Search icon

ONE TIMES SQUARE SIGNS, L.P.

Company Details

Name: ONE TIMES SQUARE SIGNS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 14 Nov 2012 (12 years ago)
Entity Number: 4320019
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2017-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-11 2017-11-30 Address PONVE CITY MARKET, 7TH FLOOR, 675 PONCE DE LEON AVE., NE, ATLANTA, GA, 30308, USA (Type of address: Service of Process)
2012-11-14 2017-01-11 Address ONE OVERTON PARK, 12TH FLOOR, 3625 CUMBERLAND BLVD., ATLANTA, GA, 30339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62066 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171130000167 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30
170111000187 2017-01-11 CERTIFICATE OF CHANGE 2017-01-11
130322000097 2013-03-22 CERTIFICATE OF PUBLICATION 2013-03-22
121114000789 2012-11-14 APPLICATION OF AUTHORITY 2012-11-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State