Search icon

OCT REAL ESTATE, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
549300MM9LMTFZJG8L61

Registration Details:

Initial Registration Date:
2014-03-05
Next Renewal Date:
2015-03-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State