Name: | OTTER CREEK SHOPPING CENTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 2013 (11 years ago) |
Date of dissolution: | 21 Oct 2024 |
Branch of: | OTTER CREEK SHOPPING CENTER LLC, Illinois (Company Number CORP_57171529) |
Entity Number: | 4462943 |
ZIP code: | 60606 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 200 w. jackson blvd. suite 1050, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 200 w. jackson blvd. suite 1050, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2025-01-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-09-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-09-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001046 | 2024-10-21 | SURRENDER OF AUTHORITY | 2024-10-21 |
230921003549 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
220928023985 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210901002236 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190910060353 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170914006305 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
150901006506 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131206000660 | 2013-12-06 | CERTIFICATE OF PUBLICATION | 2013-12-06 |
130924000168 | 2013-09-24 | APPLICATION OF AUTHORITY | 2013-09-24 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State