Search icon

OLP CENTERREACH, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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