Name: | OLP CENTERREACH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 23 Dec 2020 |
Entity Number: | 2585682 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLP CENTERREACH, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 |
---|---|---|---|
201223000596 | 2020-12-23 | ARTICLES OF DISSOLUTION | 2020-12-23 |
201203061375 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32482 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006948 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007757 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150724000050 | 2015-07-24 | CERTIFICATE OF CHANGE | 2015-07-24 |
150618006088 | 2015-06-18 | BIENNIAL STATEMENT | 2014-12-01 |
121227006044 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
110104002227 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State