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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930051KBWLX3FLYB54 | 2903991 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
OLP MARCUS DRIVE 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 |
---|---|---|---|
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) |
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