Search icon

OP 666 5TH AVENUE, L.L.C.

Company Details

Name: OP 666 5TH AVENUE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2005 (19 years ago)
Entity Number: 3269029
ZIP code: 06804
County: New York
Place of Formation: Delaware
Address: 20 OLD GRAYS BRIDGE RD, UNIT 2, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
OP ENERGY SYSTEMS INC DOS Process Agent 20 OLD GRAYS BRIDGE RD, UNIT 2, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2009-10-19 2013-11-14 Address 200 CONNECTICUT AVENUE, 5TH FLOOR, NORWALK, CT, 06880, USA (Type of address: Service of Process)
2006-12-19 2009-10-19 Address 200 CONNECTICUT AVENUE, 5TH FLOOR, NORWALK, CT, 06880, USA (Type of address: Service of Process)
2005-10-14 2006-12-19 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002002 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111025002151 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091019002060 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071012002550 2007-10-12 BIENNIAL STATEMENT 2007-10-01
061219000857 2006-12-19 CERTIFICATE OF CHANGE 2006-12-19
060516001023 2006-05-16 AFFIDAVIT OF PUBLICATION 2006-05-16
060516001022 2006-05-16 AFFIDAVIT OF PUBLICATION 2006-05-16
051014000728 2005-10-14 APPLICATION OF AUTHORITY 2005-10-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State