-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
OEP MANAGEMENT LLC
Company Details
Name: |
OEP MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Feb 2002 (23 years ago)
|
Date of dissolution: |
08 Jan 2019 |
Entity Number: |
2736915 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
OEP MANAGEMENT LLC
|
DOS Process Agent
|
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2002-02-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-02-28
|
2018-02-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-34872
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
190108000096
|
2019-01-08
|
CERTIFICATE OF TERMINATION
|
2019-01-08
|
180201007422
|
2018-02-01
|
BIENNIAL STATEMENT
|
2018-02-01
|
160201006786
|
2016-02-01
|
BIENNIAL STATEMENT
|
2016-02-01
|
140303002213
|
2014-03-03
|
BIENNIAL STATEMENT
|
2014-02-01
|
120413002122
|
2012-04-13
|
BIENNIAL STATEMENT
|
2012-02-01
|
100412002263
|
2010-04-12
|
BIENNIAL STATEMENT
|
2010-02-01
|
080307002071
|
2008-03-07
|
BIENNIAL STATEMENT
|
2008-02-01
|
020702000430
|
2002-07-02
|
AFFIDAVIT OF PUBLICATION
|
2002-07-02
|
020702000427
|
2002-07-02
|
AFFIDAVIT OF PUBLICATION
|
2002-07-02
|
020228000634
|
2002-02-28
|
APPLICATION OF AUTHORITY
|
2002-02-28
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State