Search icon

OLP MARCUS DRIVE LLC

Company Details

Name: OLP MARCUS DRIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2003 (22 years ago)
Entity Number: 2903991
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930051KBWLX3FLYB54 2903991 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 60 Cutter Mill Road, Great Neck, US-NY, US, 11021

Registration details

Registration Date 2014-07-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2903991

DOS Process Agent

Name Role Address
OLP MARCUS DRIVE 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
2019-05-02 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2015-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-08 2015-07-24 Address 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002347 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210519060029 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190502061787 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-37103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007692 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150724000174 2015-07-24 CERTIFICATE OF CHANGE 2015-07-24
150618006042 2015-06-18 BIENNIAL STATEMENT 2015-05-01
130524006121 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110520002208 2011-05-20 BIENNIAL STATEMENT 2011-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State