Search icon

OCB RESTAURANT COMPANY, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: OCB RESTAURANT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 22 Nov 2005 (20 years ago)
Branch of: OCB RESTAURANT COMPANY, LLC, Minnesota (Company Number 4ee6adb4-bad4-e011-a886-001ec94ffe7f)
Entity Number: 3283992
ZIP code: 12205
County: New York
Place of Formation: Minnesota
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
5EZY3
UEI Expiration Date:
2016-01-12

Business Information

Doing Business As:
OLD COUNTRY BUFFET #0237
Activation Date:
2015-01-12
Initial Registration Date:
2009-04-22

Commercial and government entity program

CAGE number:
5EZY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ERIN BORCHARD

History

Start date End date Type Value
2016-02-03 2023-10-31 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-01-23 2016-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-23 2016-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-11-22 2014-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-22 2014-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031002443 2023-10-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-10-30
191104060691 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006496 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160203000851 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
151102006795 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State