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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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