Name: | OVED & OVED LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Aug 2001 (24 years ago) |
Entity Number: | 2676901 |
ZIP code: | 10013 |
County: | Blank |
Place of Formation: | New York |
Address: | 401 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 401 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2024-12-17 | Address | 401 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-11-20 | 2012-01-10 | Address | 101 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-07-14 | 2007-11-20 | Address | 110 GREENE ST STE 1102, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2006-07-14 | 2007-11-20 | Address | 110 GREENE ST STE 1102, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-08-31 | 2006-07-14 | Address | 1225 E 32ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002548 | 2024-12-17 | FIVE YEAR STATEMENT | 2024-12-17 |
161021002016 | 2016-10-21 | FIVE YEAR STATEMENT | 2016-08-01 |
120110000679 | 2012-01-10 | CERTIFICATE OF AMENDMENT | 2012-01-10 |
111216000174 | 2011-12-16 | CERTIFICATE OF PUBLICATION | 2011-12-16 |
071120000887 | 2007-11-20 | CERTIFICATE OF AMENDMENT | 2007-11-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State