Name: | OLIVER FUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2021 (4 years ago) |
Entity Number: | 5991060 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 71 laight st #1b, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
OLIVER FUND LLC | DOS Process Agent | 71 laight st #1b, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-04-01 | Address | 71 laight st #1b, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2022-03-29 | 2022-01-26 | Address | 71 laight st #1b, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2022-01-26 | 2025-02-13 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2021-04-16 | 2022-03-29 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040220 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250213003932 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
220126002140 | 2021-06-29 | CERTIFICATE OF PUBLICATION | 2021-06-29 |
220329000625 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210416010250 | 2021-04-16 | ARTICLES OF ORGANIZATION | 2021-04-16 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State