Name: | OZ 2004 GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2004 (20 years ago) |
Date of dissolution: | 13 Nov 2019 |
Entity Number: | 3093282 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-08-20 | 2008-06-04 | Address | 9 WEST 57TH ST 39TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113000404 | 2019-11-13 | SURRENDER OF AUTHORITY | 2019-11-13 |
SR-39621 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100910002857 | 2010-09-10 | BIENNIAL STATEMENT | 2010-08-01 |
081104003203 | 2008-11-04 | BIENNIAL STATEMENT | 2008-08-01 |
080604000143 | 2008-06-04 | CERTIFICATE OF CHANGE | 2008-06-04 |
050426001086 | 2005-04-26 | AFFIDAVIT OF PUBLICATION | 2005-04-26 |
050426001083 | 2005-04-26 | AFFIDAVIT OF PUBLICATION | 2005-04-26 |
040820000568 | 2004-08-20 | APPLICATION OF AUTHORITY | 2004-08-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State