Search icon

LONDON OPCO L.L.C.

Company Details

Name: LONDON OPCO L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191973
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-06-18 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-18 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-03 2020-06-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001149 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103003759 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200618000224 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
200103061133 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-59623 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59622 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103006540 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160902006273 2016-09-02 BIENNIAL STATEMENT 2016-01-01
150916006040 2015-09-16 BIENNIAL STATEMENT 2014-01-01
120123000590 2012-01-23 APPLICATION OF AUTHORITY 2012-01-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State