Search icon

OPR BELLMORE L.P.

Company Details

Name: OPR BELLMORE L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 29 Aug 1994 (31 years ago)
Date of dissolution: 31 Aug 2005
Entity Number: 1848100
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Address: 1700 BROADWAY SUITE 1802, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O JOHN MICHAEL PHUFAS, P.C. DOS Process Agent 1700 BROADWAY SUITE 1802, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-05-06 2005-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-05-31 1997-05-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-08-29 1995-05-31 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-08-29 2005-08-31 Address 1700 BROADWAY / SUITE 1700, NEW YORK, NY, 10019, 5905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050831000216 2005-08-31 SURRENDER OF AUTHORITY 2005-08-31
970506000070 1997-05-06 CERTIFICATE OF CHANGE 1997-05-06
950531000837 1995-05-31 CERTIFICATE OF CHANGE 1995-05-31
941128000256 1994-11-28 AFFIDAVIT OF PUBLICATION 1994-11-28
941128000319 1994-11-28 AFFIDAVIT OF PUBLICATION 1994-11-28
940829000228 1994-08-29 APPLICATION OF AUTHORITY 1994-08-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State