Name: | OLP VETERANS HIGHWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2002 (22 years ago) |
Entity Number: | 2806407 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OLP VETERANS HIGHWAY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-05 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-24 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-25 | 2015-07-24 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-08-29 | 2007-04-25 | Address | ATTN: DAVID H. COHEN, ESQ., 400 GARDEN CITY PLAZA,SUITE202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004691 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801002183 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805060860 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-35802 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006915 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006997 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150724000171 | 2015-07-24 | CERTIFICATE OF CHANGE | 2015-07-24 |
140808006332 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120824002653 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100824002917 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State