Name: | OGH MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2001 (23 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 2677040 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 east 53rd street, 32nd floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
optima, c/o geoffrey m. lewis | DOS Process Agent | 10 east 53rd street, 32nd floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2024-12-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-08 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-08-31 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-31 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003434 | 2024-12-30 | SURRENDER OF AUTHORITY | 2024-12-30 |
230802003458 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802003450 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190919000544 | 2019-09-19 | CERTIFICATE OF AMENDMENT | 2019-09-19 |
190808060383 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
SR-33968 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33969 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007792 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803008427 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006446 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State