OCCIDENTAL MORON L.L.C.

Name: | OCCIDENTAL MORON L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 1995 (30 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 1932355 |
ZIP code: | 64082 |
County: | New York |
Place of Formation: | New York |
Address: | 909 sw olympia court, LEES SUMMIT, MO, United States, 64082 |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | DOS Process Agent | 909 sw olympia court, LEES SUMMIT, MO, United States, 64082 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2023-02-03 | Address | 909 sw olympia court, LEES SUMMIT, MO, 64082, USA (Type of address: Service of Process) |
2021-05-18 | 2021-10-22 | Address | 210 NW HILLCREST LANE, LEES SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2009-09-21 | 2021-05-18 | Address | 6947 N. FOUR MILE RUN DR., ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2008-01-28 | 2009-09-21 | Address | 6947 N. FOUR MILE RUN DR., ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2005-02-11 | 2008-01-28 | Address | 274 NORTH ROAD, DEERFIELD, NH, 03037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203000857 | 2023-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-02 |
211022000223 | 2021-10-20 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-20 |
210602061003 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
210518000222 | 2021-05-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2021-05-18 |
190611060291 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State