Search icon

CT OPI MANAGER, LLC

Company Details

Name: CT OPI MANAGER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2007 (17 years ago)
Date of dissolution: 15 Sep 2021
Entity Number: 3597869
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CT OPI MANAGER, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-11-01 2021-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-27 2008-06-11 Address 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210915002599 2021-09-15 CERTIFICATE OF TERMINATION 2021-09-15
191101061082 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-48584 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48583 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171129006228 2017-11-29 BIENNIAL STATEMENT 2017-11-01
170418006205 2017-04-18 BIENNIAL STATEMENT 2015-11-01
111209002326 2011-12-09 BIENNIAL STATEMENT 2011-11-01
100202002814 2010-02-02 BIENNIAL STATEMENT 2009-11-01
080619001016 2008-06-19 CERTIFICATE OF PUBLICATION 2008-06-19
080611000064 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State