Search icon

CATHERINE R. O'LEARY LLC

Company Details

Name: CATHERINE R. O'LEARY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Feb 2006 (19 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 3319554
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-13 2012-07-30 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-02-13 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414001866 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
SR-92136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120817001167 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120730000170 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
060213000067 2006-02-13 ARTICLES OF ORGANIZATION 2006-02-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State