Name: | OCAOF STOREY PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2016 (9 years ago) |
Entity Number: | 4974948 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-19 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-09 | 2022-05-19 | Address | 545 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-07-10 | 2020-07-09 | Address | 545 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-07-08 | 2018-07-10 | Address | 545 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000095 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220729002907 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
220519002938 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
200709060444 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180710006587 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
161104000159 | 2016-11-04 | CERTIFICATE OF PUBLICATION | 2016-11-04 |
160708010363 | 2016-07-08 | ARTICLES OF ORGANIZATION | 2016-07-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State