Name: | OCO REALTY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2012 (13 years ago) |
Entity Number: | 4306359 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 Old Post Road South, Croton-on-Hudson, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
MARK A. FRANZOSO | DOS Process Agent | 5 Old Post Road South, Croton-on-Hudson, NY, United States, 10520 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2024-10-22 | Address | 5 Old Post Road South, Croton-on-Hudson, NY, 10520, USA (Type of address: Service of Process) |
2022-04-05 | 2023-11-16 | Address | 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2013-09-26 | 2022-04-05 | Address | 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2012-10-10 | 2013-09-26 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-10-10 | 2013-09-26 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022004004 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
231116002200 | 2023-11-16 | BIENNIAL STATEMENT | 2022-10-01 |
220405002513 | 2022-03-18 | CERTIFICATE OF AMENDMENT | 2022-03-18 |
201001060586 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181004006116 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State