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