-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
OLIVER WYMAN DELTA LLC
Company Details
Name: |
OLIVER WYMAN DELTA LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
01 Jun 2000 (25 years ago)
|
Date of dissolution: |
02 Jul 2014 |
Entity Number: |
2516106 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
OLIVER WYMAN LLC |
Fictitious Name: |
OLIVER WYMAN DELTA LLC |
Address: |
1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
Agent
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2009-05-22
|
2009-05-22
|
Name
|
OLIVER WYMAN LLC
|
2009-05-15
|
2009-05-22
|
Name
|
DELTA ORGANIZATION & LEADERSHIP LLC
|
2000-06-01
|
2009-05-15
|
Name
|
MERCER DELTA CONSULTING, LLC
|
2000-06-01
|
2014-07-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140702000794
|
2014-07-02
|
SURRENDER OF AUTHORITY
|
2014-07-02
|
140627006013
|
2014-06-27
|
BIENNIAL STATEMENT
|
2014-06-01
|
120724002601
|
2012-07-24
|
BIENNIAL STATEMENT
|
2012-06-01
|
100702002520
|
2010-07-02
|
BIENNIAL STATEMENT
|
2010-06-01
|
090522000359
|
2009-05-22
|
CERTIFICATE OF AMENDMENT
|
2009-05-22
|
090515000383
|
2009-05-15
|
CERTIFICATE OF AMENDMENT
|
2009-05-15
|
080624002588
|
2008-06-24
|
BIENNIAL STATEMENT
|
2008-06-01
|
060731002057
|
2006-07-31
|
BIENNIAL STATEMENT
|
2006-06-01
|
040622002228
|
2004-06-22
|
BIENNIAL STATEMENT
|
2004-06-01
|
020624002388
|
2002-06-24
|
BIENNIAL STATEMENT
|
2002-06-01
|
000823000080
|
2000-08-23
|
AFFIDAVIT OF PUBLICATION
|
2000-08-23
|
000823000077
|
2000-08-23
|
AFFIDAVIT OF PUBLICATION
|
2000-08-23
|
000601000356
|
2000-06-01
|
APPLICATION OF AUTHORITY
|
2000-06-01
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State