Name: | OP RESIDENTIAL PROPERTY MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2017 (7 years ago) |
Date of dissolution: | 06 Feb 2025 |
Entity Number: | 5203649 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 madison avenue, 14th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OP RESIDENTIAL PROPERTY MANAGER LLC | DOS Process Agent | 600 madison avenue, 14th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2025-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-18 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002614 | 2025-02-06 | SURRENDER OF AUTHORITY | 2025-02-06 |
230926004174 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
210907002570 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190903063135 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
171108000535 | 2017-11-08 | CERTIFICATE OF PUBLICATION | 2017-11-08 |
170918000325 | 2017-09-18 | APPLICATION OF AUTHORITY | 2017-09-18 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State