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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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