Name: | OGILVYACTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 31 Mar 2014 |
Entity Number: | 3011940 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-11 | 2004-02-11 | Name | 141, LLC |
2004-02-11 | 2007-01-18 | Name | 141, LLC |
2004-02-11 | 2014-02-12 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331000786 | 2014-03-31 | CERTIFICATE OF TERMINATION | 2014-03-31 |
140212006406 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120405002723 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100429003170 | 2010-04-29 | BIENNIAL STATEMENT | 2010-02-01 |
070118000850 | 2007-01-18 | CERTIFICATE OF AMENDMENT | 2007-01-18 |
060407002303 | 2006-04-07 | BIENNIAL STATEMENT | 2006-02-01 |
040211000654 | 2004-02-11 | APPLICATION OF AUTHORITY | 2004-02-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State