Name: | OCA LIC MEMBER III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 3505531 |
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 |
---|---|---|---|
2019-04-04 | 2019-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-04-19 | 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 |
---|---|---|---|
191211000595 | 2019-12-11 | SURRENDER OF AUTHORITY | 2019-12-11 |
190404060719 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46678 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006311 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150406006761 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130401006387 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110425002713 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090629002260 | 2009-06-29 | BIENNIAL STATEMENT | 2009-04-01 |
070419000345 | 2007-04-19 | APPLICATION OF AUTHORITY | 2007-04-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State