Name: | OLP HAUPPAUGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2000 (24 years ago) |
Entity Number: | 2585640 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HSX5LGEC43WBPSCPPD18 | 2585640 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 60 Cutter Mill Road, Suite 303, Great Neck, US-NY, US, 11021 |
Headquarters | 60 Cutter Mill Road, Suite 303, Great Neck, US-NY, US, 11021 |
Registration details
Registration Date | 2012-11-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-06-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2585640 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLP HAUPPAUGE LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-24 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-20 | 2015-07-24 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004282 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221205003653 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201204060623 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32478 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32477 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006942 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007766 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150724000047 | 2015-07-24 | CERTIFICATE OF CHANGE | 2015-07-24 |
150520006044 | 2015-05-20 | BIENNIAL STATEMENT | 2014-12-01 |
121227006046 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State