Name: | OCH-ZIFF REAL ESTATE ADVISORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2007 (18 years ago) |
Date of dissolution: | 30 Oct 2017 |
Entity Number: | 3523418 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-29 | 2017-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-29 | 2017-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171030000131 | 2017-10-30 | SURRENDER OF AUTHORITY | 2017-10-30 |
130603002241 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110503002791 | 2011-05-03 | BIENNIAL STATEMENT | 2011-05-01 |
090508002697 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
071114000060 | 2007-11-14 | CERTIFICATE OF PUBLICATION | 2007-11-14 |
070529000571 | 2007-05-29 | APPLICATION OF AUTHORITY | 2007-05-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State