Search icon

OBREM CAPITAL (GP), LLC

Company Details

Name: OBREM CAPITAL (GP), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2007 (18 years ago)
Date of dissolution: 01 Apr 2014
Entity Number: 3504873
ZIP code: 00000
County: New York
Place of Formation: Delaware
Address: ATTN: ANDREW RECHTSCHAFFEN, 733 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ANDREW RECHTSCHAFFEN, 733 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, United States, 00000

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001429439
Phone:
646-454-5311

Latest Filings

Form type:
4
File number:
001-34020
Filing date:
2009-05-11
File:
Form type:
SC 13D/A
Filing date:
2009-03-24
File:
Form type:
4
File number:
001-34020
Filing date:
2009-02-11
File:
Form type:
4
File number:
000-25236
Filing date:
2008-04-02
File:
Form type:
4
File number:
000-25236
Filing date:
2008-04-01
File:

History

Start date End date Type Value
2007-04-18 2007-07-30 Address ATTN: ANDREW RECHTSCHAFFEN, 900 THIRD AVNEUE, STE. 201-6, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401000175 2014-04-01 CERTIFICATE OF TERMINATION 2014-04-01
090409002689 2009-04-09 BIENNIAL STATEMENT 2009-04-01
071211000766 2007-12-11 CERTIFICATE OF PUBLICATION 2007-12-11
070730001113 2007-07-30 CERTIFICATE OF AMENDMENT 2007-07-30
070418000356 2007-04-18 APPLICATION OF AUTHORITY 2007-04-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State