Name: | OLIVIER QUAKER AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 02 Apr 2014 |
Entity Number: | 3222125 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41623 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41624 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140402000797 | 2014-04-02 | CERTIFICATE OF TERMINATION | 2014-04-02 |
050923000272 | 2005-09-23 | AFFIDAVIT OF PUBLICATION | 2005-09-23 |
050923000276 | 2005-09-23 | AFFIDAVIT OF PUBLICATION | 2005-09-23 |
050622000901 | 2005-06-22 | APPLICATION OF AUTHORITY | 2005-06-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State