Name: | OGDEN CAP CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2003 (22 years ago) |
Entity Number: | 2902104 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-19 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-19 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-05-06 | 2022-05-19 | Address | ATTN: GENERAL COUNSEL, 545 MADISON AVENUE SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-02 | 2013-05-06 | Address | ATTN: GENERAL COUNSEL, 390 PARK AVENUE SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-04-10 | 2011-06-02 | Address | ATTN: EDWIN V PETZ ESQ, 390 PARK AVENUE SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000182 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
220519002998 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
210513060402 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190513060279 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
150504006127 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State