Name: | OLNICO INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064453 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003188 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
200630060430 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39312 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39311 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120621006122 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
100715002703 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
080718002939 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060608002199 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040903000371 | 2004-09-03 | AFFIDAVIT OF PUBLICATION | 2004-09-03 |
040903000367 | 2004-09-03 | AFFIDAVIT OF PUBLICATION | 2004-09-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State