Search icon

O'CONNOR PEABODY INVESTORS, LLC

Company Details

Name: O'CONNOR PEABODY INVESTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 1998 (27 years ago)
Date of dissolution: 03 Oct 2019
Entity Number: 2304511
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 535 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2019-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-12 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2010-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-07 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-07 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191003000591 2019-10-03 SURRENDER OF AUTHORITY 2019-10-03
SR-27960 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007877 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007290 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007356 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006421 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101012002748 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080925002716 2008-09-25 BIENNIAL STATEMENT 2008-10-01
070320002145 2007-03-20 BIENNIAL STATEMENT 2006-10-01
021114002068 2002-11-14 BIENNIAL STATEMENT 2002-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State