Name: | AG-OE 200 ORITANI DRIVE OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2019 (6 years ago) |
Date of dissolution: | 26 Jun 2023 |
Entity Number: | 5538203 |
ZIP code: | 10167 |
County: | New York |
Place of Formation: | Delaware |
Address: | 245 park avenue,, 24th floor, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
c/o angelo, gordon & co. | DOS Process Agent | 245 park avenue,, 24th floor, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-06-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-22 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-22 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626002126 | 2023-06-26 | SURRENDER OF AUTHORITY | 2023-06-26 |
230406003262 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210419060707 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190830000223 | 2019-08-30 | CERTIFICATE OF PUBLICATION | 2019-08-30 |
190422000248 | 2019-04-22 | APPLICATION OF AUTHORITY | 2019-04-22 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State