Search icon

OCP RESEARCH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OCP RESEARCH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2017 (8 years ago)
Date of dissolution: 26 Feb 2019
Entity Number: 5194485
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 475 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
OCP NORTH AMERICA, INC. DOS Process Agent 475 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
811160808
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2019-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-30 2017-09-07 Address 200 EAST 66TH STREET, APT D-1405, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226000169 2019-02-26 SURRENDER OF AUTHORITY 2019-02-26
SR-80096 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80097 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171208000528 2017-12-08 CERTIFICATE OF PUBLICATION 2017-12-08
170907000341 2017-09-07 CERTIFICATE OF CHANGE 2017-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State