Name: | OAKTREE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 1997 (28 years ago) |
Date of dissolution: | 30 Jul 2007 |
Entity Number: | 2147588 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | 1301 AVENUE OF THE AMERICAS, 34TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 34TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2001-06-05 | Address | 450 LEXINGTON AVENUE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070730000891 | 2007-07-30 | CERTIFICATE OF TERMINATION | 2007-07-30 |
060608002008 | 2006-06-08 | BIENNIAL STATEMENT | 2005-05-01 |
030520002414 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
010605002051 | 2001-06-05 | BIENNIAL STATEMENT | 2001-05-01 |
990518002000 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
970821000221 | 1997-08-21 | AFFIDAVIT OF PUBLICATION | 1997-08-21 |
970821000218 | 1997-08-21 | AFFIDAVIT OF PUBLICATION | 1997-08-21 |
970528000467 | 1997-05-28 | APPLICATION OF AUTHORITY | 1997-05-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State