Search icon

OC HOMES, LLC

Company Details

Name: OC HOMES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346608
ZIP code: 10004
County: Orange
Place of Formation: Nevada
Address: 42 Broadway, Fl., 12-200, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 42 Broadway, Fl., 12-200, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2022-09-29 2024-05-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-23 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001183 2024-05-10 BIENNIAL STATEMENT 2024-05-10
221018001829 2022-10-18 BIENNIAL STATEMENT 2022-05-01
220929022901 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201021000645 2020-10-21 CERTIFICATE OF PUBLICATION 2020-10-21
200521060478 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180523000443 2018-05-23 APPLICATION OF AUTHORITY 2018-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300097 Copyright 2023-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-24
Termination Date 2023-05-05
Section 0501
Status Terminated

Parties

Name MARTINKA
Role Plaintiff
Name OC HOMES, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State