Search icon

ONE ADVANTAGE, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ONE ADVANTAGE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-10 2015-12-30 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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