Search icon

OEP HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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