Search icon

OLP VETERANS HIGHWAY LLC

Company Details

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

DOS Process Agent

Name Role Address
OLP VETERANS HIGHWAY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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