Name: | O&M PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 1998 (27 years ago) |
Date of dissolution: | 17 Mar 2022 |
Entity Number: | 2267193 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1172 PARK AVENUE, 12A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1172 PARK AVENUE, 12A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
STEVEN SCHWINDER | Agent | 1172 PARK AVENUE, 12A, NEW YORK, NY, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-27 | 2022-03-17 | Address | 1172 PARK AVENUE, 12A, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2007-09-27 | 2022-03-17 | Address | 1172 PARK AVENUE, 12A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2002-12-17 | 2007-09-27 | Address | 1172 PARK AVE, 12A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1998-06-08 | 2002-12-17 | Address | 50 MAIN STREET SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317002569 | 2022-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-17 |
220314002095 | 2022-03-14 | BIENNIAL STATEMENT | 2020-06-01 |
180627006035 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
140624006364 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120725002248 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State