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