Search icon

OGPA FUNDING LLC

Company Details

Name: OGPA FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3342846
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OGPA FUNDING LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-17 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004730 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401002635 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200420060651 2020-04-20 BIENNIAL STATEMENT 2020-04-01
190617060533 2019-06-17 BIENNIAL STATEMENT 2018-04-01
SR-43601 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43602 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140423006122 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120605002609 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100507003122 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080602002809 2008-06-02 BIENNIAL STATEMENT 2008-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State