Search icon

OT2 LLC

Company Details

Name: OT2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 2004 (20 years ago)
Date of dissolution: 26 Nov 2008
Entity Number: 3125143
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 127 E 30TH STREET / 10D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O VALERIE DOMINGUEZ DOS Process Agent 127 E 30TH STREET / 10D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-10-17 2007-01-26 Address SUITE 30G, 77 WEST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-09-22 2005-10-17 Address C/O VALERIE DOMINGUEZ, 77 WEST 77TH STREET STE 30G, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-12-08 2005-09-22 Address 315 WEST 57TH STREET, APT. 12K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-11-12 2004-12-08 Address 315 WEST 57TH STREET APT 12K, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081126000335 2008-11-26 ARTICLES OF DISSOLUTION 2008-11-26
070126002697 2007-01-26 BIENNIAL STATEMENT 2006-11-01
051017000320 2005-10-17 CERTIFICATE OF CHANGE 2005-10-17
050922000782 2005-09-22 CERTIFICATE OF CHANGE 2005-09-22
050415000105 2005-04-15 AFFIDAVIT OF PUBLICATION 2005-04-15
050415000102 2005-04-15 AFFIDAVIT OF PUBLICATION 2005-04-15
041208001096 2004-12-08 CERTIFICATE OF CHANGE 2004-12-08
041112000216 2004-11-12 ARTICLES OF ORGANIZATION 2004-11-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State