Name: | ONE ADVANTAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4752786 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ONE ADVANTAGE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2041068-DCA | Inactive | Business | 2016-07-25 | 2023-01-31 |
2041064-DCA | Inactive | Business | 2016-07-25 | 2023-01-31 |
2041067-DCA | Active | Business | 2016-07-25 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-03 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-04 | 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 |
---|---|---|---|
230501003874 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210518060355 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190503060424 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71295 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502008292 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150727000750 | 2015-07-27 | CERTIFICATE OF PUBLICATION | 2015-07-27 |
150504000473 | 2015-05-04 | APPLICATION OF AUTHORITY | 2015-05-04 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-12-10 | 2015-12-30 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584707 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3524185 | LICENSE REPL | INVOICED | 2022-09-19 | 15 | License Replacement Fee |
3413337 | LICENSE REPL | INVOICED | 2022-02-02 | 15 | License Replacement Fee |
3289767 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3289770 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3289777 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
2968574 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2968580 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2968583 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2539091 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State