Name: | OLIVER'S REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2009 (15 years ago) |
Entity Number: | 3853767 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-30 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-04-30 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-30 | 2014-04-30 | Address | 313 WEST 22ND STREET, SUITE 1D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-19 | 2013-10-30 | Address | 400 WEST 12TH ST, APT 16C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-01-08 | 2013-09-19 | Address | 400 WEST 12TH STREET, APARTMENT 16C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-09-09 | 2010-01-08 | Address | 400 WEST 12TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003312 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901000909 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190906060495 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170912006016 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150921006013 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
140430000714 | 2014-04-30 | CERTIFICATE OF CHANGE | 2014-04-30 |
131030000784 | 2013-10-30 | CERTIFICATE OF CHANGE | 2013-10-30 |
130919002164 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110919002684 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
100108000906 | 2010-01-08 | CERTIFICATE OF CHANGE | 2010-01-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State