Name: | OGPA LOCKPORT II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 01 Sep 2021 |
Entity Number: | 3294772 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OGPA LOCKPORT II LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2021-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-19 | 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 |
---|---|---|---|
210902001655 | 2021-09-01 | CERTIFICATE OF TERMINATION | 2021-09-01 |
191202060468 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42901 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42900 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171205006844 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
140211006236 | 2014-02-11 | BIENNIAL STATEMENT | 2013-12-01 |
120117002823 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091230002662 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080212002500 | 2008-02-12 | BIENNIAL STATEMENT | 2007-12-01 |
061030000066 | 2006-10-30 | CERTIFICATE OF PUBLICATION | 2006-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State