OCT REAL ESTATE, LLC

Name: | OCT REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089698 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-15 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-06 | 2019-02-15 | Address | 801 W. BIG BEAVER ROAD, 5TH FLOOR, TROY, MI, 48084, USA (Type of address: Service of Process) |
2004-12-16 | 2016-09-06 | Address | 5500 OLD GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2000-12-18 | 2004-12-16 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-12-04 | 2000-12-18 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000195 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205000142 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201207060630 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190220002046 | 2019-02-20 | BIENNIAL STATEMENT | 2018-12-01 |
190215000568 | 2019-02-15 | CERTIFICATE OF CHANGE | 2019-02-15 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State