Name: | O.C.D. EXPERIENCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2011 (14 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 4086790 |
ZIP code: | 90066 |
County: | New York |
Place of Formation: | New York |
Address: | 12727 MITCHELL AVE, SUITE 104, LOS ANGELES, CA, United States, 90066 |
Name | Role | Address |
---|---|---|
O.C.D. EXPERIENCE | DOS Process Agent | 12727 MITCHELL AVE, SUITE 104, LOS ANGELES, CA, United States, 90066 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-06 | 2023-05-16 | Address | 12727 MITCHELL AVE, SUITE 104, LOS ANGELES, CA, 90066, USA (Type of address: Service of Process) |
2013-04-16 | 2015-04-06 | Address | 10641 KINNARD AVE., SUITE 4, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process) |
2011-04-27 | 2023-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-04-27 | 2013-04-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516000527 | 2023-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-07 |
210405062592 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060436 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
150406006430 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130416006147 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110427000663 | 2011-04-27 | ARTICLES OF ORGANIZATION | 2011-04-27 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State