Name: | OLC EQUITY FUND III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2003 (22 years ago) |
Date of dissolution: | 18 Feb 2015 |
Entity Number: | 2905318 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 GARDEN CITY PLAZA STE 410, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 GARDEN CITY PLAZA STE 410, GARDEN CITY, NY, United States, 11530 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-05-12 | 2004-07-12 | Address | 585 STEWART AVENUE, SUITE L90, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218000842 | 2015-02-18 | ARTICLES OF DISSOLUTION | 2015-02-18 |
130520006164 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110608002569 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090514002715 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070501002185 | 2007-05-01 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State