Name: | OLIVER PRESS INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2005 (20 years ago) |
Date of dissolution: | 18 Jul 2017 |
Entity Number: | 3205003 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 W 57TH ST, 46TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 W 57TH ST, 46TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-13 | 2007-06-22 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170718000020 | 2017-07-18 | CERTIFICATE OF TERMINATION | 2017-07-18 |
150505006360 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130521006161 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110523002949 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090508002113 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070622002107 | 2007-06-22 | BIENNIAL STATEMENT | 2007-05-01 |
050826000316 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
050826000313 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
050513001277 | 2005-05-13 | APPLICATION OF AUTHORITY | 2005-05-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State