Name: | OCA LIC MEMBER II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 3474101 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVE FL 6, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVE FL 6, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2019-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-02-08 | 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 |
---|---|---|---|
191211000600 | 2019-12-11 | SURRENDER OF AUTHORITY | 2019-12-11 |
190205061252 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46076 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007553 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202008161 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
120607002697 | 2012-06-07 | BIENNIAL STATEMENT | 2011-02-01 |
090107002600 | 2009-01-07 | BIENNIAL STATEMENT | 2009-02-01 |
070529000681 | 2007-05-29 | CERTIFICATE OF PUBLICATION | 2007-05-29 |
070208000188 | 2007-02-08 | APPLICATION OF AUTHORITY | 2007-02-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State