Name: | OEP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2015 (10 years ago) |
Entity Number: | 4737965 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2023-04-04 | 2024-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-04 | 2024-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-01 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001872 | 2024-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-22 |
230404000402 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210428060146 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190401060847 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-70965 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70964 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006546 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150407000047 | 2015-04-07 | APPLICATION OF AUTHORITY | 2015-04-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State