Search icon

DICKERSON OL1 LLC

Company Details

Name: DICKERSON OL1 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2001 (23 years ago)
Date of dissolution: 09 Feb 2023
Entity Number: 2680248
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DICKERSON OL1 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-04 2023-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-09-13 2019-01-28 Address 111 EITHTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Registered Agent)
2001-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209001150 2023-02-08 CERTIFICATE OF TERMINATION 2023-02-08
210901003490 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061667 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-34018 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007051 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007184 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006470 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110928002801 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090908002530 2009-09-08 BIENNIAL STATEMENT 2009-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State