Name: | OLIVEREA K PARTNERS ONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 2016 (9 years ago) |
Date of dissolution: | 09 Feb 2022 |
Entity Number: | 4963890 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2019-01-28 | 2022-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209002623 | 2022-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-09 |
210407000006 | 2021-04-07 | CERTIFICATE OF PUBLICATION | 2021-04-07 |
201019060486 | 2020-10-19 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007154 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160616000085 | 2016-06-16 | ARTICLES OF ORGANIZATION | 2016-06-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State