Name: | OPEN ACCESS ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2011 (14 years ago) |
Date of dissolution: | 20 Nov 2014 |
Entity Number: | 4097897 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-23 | 2011-10-31 | Address | CORPORATION TRUST CENTER, 1209 ORANGE ST., WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57568 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57569 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141120000479 | 2014-11-20 | CERTIFICATE OF TERMINATION | 2014-11-20 |
130529006268 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
111031000719 | 2011-10-31 | CERTIFICATE OF CHANGE | 2011-10-31 |
110523000633 | 2011-05-23 | APPLICATION OF AUTHORITY | 2011-05-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State