Search icon

OCC DISTRIBUTORS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OCC DISTRIBUTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2002 (23 years ago)
Date of dissolution: 08 May 2006
Entity Number: 2718503
ZIP code: 92660
County: New York
Place of Formation: Delaware
Address: 680 NEWPORT CENTER DRIVE, SUITE 250, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
STEWART A. SMITH, ALLIANZ GLOBAL INVESTORS OF AMERICA L.P. DOS Process Agent 680 NEWPORT CENTER DRIVE, SUITE 250, NEWPORT BEACH, CA, United States, 92660

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001303588

Latest Filings

Form type:
40-APP
File number:
812-13123-12
Filing date:
2004-09-17
File:

History

Start date End date Type Value
2006-01-19 2006-05-08 Address C/O ALLIANZ GLOBAL INVESTORS, 680 NEWPORT CENTER DR STE 250, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process)
2004-02-11 2006-01-19 Address STEWART A SMITH, 888 SAN CLEMENTE, STE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process)
2002-07-12 2004-02-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-14 2002-07-12 Address 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060508000171 2006-05-08 SURRENDER OF AUTHORITY 2006-05-08
060119002435 2006-01-19 BIENNIAL STATEMENT 2006-01-01
040211002265 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020712001008 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
020402000550 2002-04-02 AFFIDAVIT OF PUBLICATION 2002-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State