Search icon

OCA LIC MEMBER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OCA LIC MEMBER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2006 (19 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 3448343
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-04-21 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-09 2021-04-21 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2020-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-10 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001362 2024-11-21 SURRENDER OF AUTHORITY 2024-11-21
221212001317 2022-12-12 BIENNIAL STATEMENT 2022-12-01
210421000122 2021-04-21 CERTIFICATE OF CHANGE 2021-04-21
201209060290 2020-12-09 BIENNIAL STATEMENT 2020-12-01
SR-45410 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State