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 |
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 |
---|---|---|---|
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) |
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