Search icon

COLIN R. O'LEARY PROPERTIES LLC

Company Details

Name: COLIN R. O'LEARY PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2019 (6 years ago)
Date of dissolution: 12 Mar 2025
Entity Number: 5555450
ZIP code: 11701
County: New York
Place of Formation: New York
Address: 82 Broadway Apt. A, Amityville, NY, United States, 11701

DOS Process Agent

Name Role Address
COLIN R. O'LEARY PROPERTIES LLC DOS Process Agent 82 Broadway Apt. A, Amityville, NY, United States, 11701

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-04-19 2025-03-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-19 2025-03-12 Address 82 Broadway Apt. A, Amityville, NY, 11701, USA (Type of address: Service of Process)
2019-12-23 2023-04-19 Address 250 EAST 40TH STREET, 14E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-11-08 2019-12-23 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-05-20 2023-04-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-05-20 2019-11-08 Address 250 EAST 40TH STREET, 14E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001047 2025-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-12
230419003401 2023-04-19 BIENNIAL STATEMENT 2021-05-01
191223000697 2019-12-23 CERTIFICATE OF CHANGE 2019-12-23
191205000136 2019-12-05 CERTIFICATE OF PUBLICATION 2019-12-05
191108000060 2019-11-08 CERTIFICATE OF CHANGE 2019-11-08
190520010037 2019-05-20 ARTICLES OF ORGANIZATION 2019-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State