Search icon

OLE, LLC

Company Details

Name: OLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904816
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN JAVIER ESCOBEDO, 41-51 EAST 11TH ST, 11TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN JAVIER ESCOBEDO, 41-51 EAST 11TH ST, 11TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2004-10-15 2007-05-09 Address ATTENTION: JAVIER ESCOBEDO, 41-51 EAST 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-05-09 2004-10-15 Address ATTN: JAVIER ESCOBEDO, 61 EAST 8TH STREET, SUITE 202, NEW YORK, NY, 10003, 6450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070509002473 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050511002707 2005-05-11 BIENNIAL STATEMENT 2005-05-01
041015000322 2004-10-15 CERTIFICATE OF CHANGE 2004-10-15
030813000162 2003-08-13 AFFIDAVIT OF PUBLICATION 2003-08-13
030813000166 2003-08-13 AFFIDAVIT OF PUBLICATION 2003-08-13
030509000641 2003-05-09 ARTICLES OF ORGANIZATION 2003-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905600 Other Contract Actions 2009-06-18 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-18
Termination Date 2009-09-17
Section 1332
Sub Section NR
Status Terminated

Parties

Name NEW WORLD BOOKING INC.
Role Plaintiff
Name OLE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State