Search icon

OGPA LOCKPORT I LLC

Company Details

Name: OGPA LOCKPORT I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2002 (22 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 2808497
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2021-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-09 2005-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-09 2005-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-09-05 2003-04-09 Address ATTN JOHN A TISDALE, 200 CLARENDON ST 55TH FLOOR, BOSTON, MA, 02117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902001627 2021-09-01 CERTIFICATE OF TERMINATION 2021-09-01
200901061822 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-35824 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35823 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180906006580 2018-09-06 BIENNIAL STATEMENT 2018-09-01
150130006495 2015-01-30 BIENNIAL STATEMENT 2014-09-01
120927006177 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100928002170 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080926002168 2008-09-26 BIENNIAL STATEMENT 2008-09-01
060906002568 2006-09-06 BIENNIAL STATEMENT 2006-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State