Search icon

OZ 2004 GP, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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