Name: | OP2 PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2018 (7 years ago) |
Entity Number: | 5421837 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 206 KLINEWOODS RD., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
OP2 PROPERTIES LLC | DOS Process Agent | 206 KLINEWOODS RD., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JOHN POWERS | Agent | 206 KLINEWOODS RD., ITHACA, NY, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2025-04-09 | Address | 206 KLINEWOODS RD., ITHACA, NY, 14850, USA (Type of address: Registered Agent) |
2024-04-16 | 2025-04-09 | Address | 206 KLINEWOODS RD., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2018-10-09 | 2024-04-16 | Address | 206 KLINEWOODS RD., ITHACA, NY, 14850, USA (Type of address: Registered Agent) |
2018-10-09 | 2024-04-16 | Address | 206 KLINEWOODS RD., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000132 | 2025-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-01 |
240416002395 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
181009010016 | 2018-10-09 | ARTICLES OF ORGANIZATION | 2018-10-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State