Search icon

OCH-ZIFF CAPITAL MANAGEMENT GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OCH-ZIFF CAPITAL MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2007 (18 years ago)
Date of dissolution: 30 May 2019
Entity Number: 3597540
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 9 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2019-05-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000480 2019-05-30 SURRENDER OF AUTHORITY 2019-05-30
SR-48579 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48580 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120531003064 2012-05-31 BIENNIAL STATEMENT 2011-11-01
091224002312 2009-12-24 BIENNIAL STATEMENT 2009-11-01

Trademarks Section

Serial Number:
77496560
Mark:
OZ OCH-ZIFF REAL ESTATE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-06-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
OZ OCH-ZIFF REAL ESTATE

Goods And Services

For:
Financial services, namely, investment advisory services, investment management services and asset management services
First Use:
2003-11-17
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State