Search icon

OLP HAUPPAUGE LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
HSX5LGEC43WBPSCPPD18 2585640 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OLP HAUPPAUGE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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