Name: | OLLIES HOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2021 (4 years ago) |
Entity Number: | 6009478 |
ZIP code: | 10016 |
County: | Delaware |
Place of Formation: | New York |
Address: | 415 EAST 37TH STREET, 34K, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANKUR AHUJA | Agent | 114 JOE TODD ROAD SPUR, FLEISCHMANNS, NY, 12430 |
Name | Role | Address |
---|---|---|
OLLIES HOUSE, LLC | DOS Process Agent | 415 EAST 37TH STREET, 34K, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-04-03 | Address | 114 JOE TODD ROAD SPUR, FLEISCHMANNS, NY, 12430, USA (Type of address: Registered Agent) |
2025-03-19 | 2025-04-03 | Address | 415 EAST 37TH STREET, 34K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-05-10 | 2025-03-19 | Address | 114 JOE TODD ROAD SPUR, FLEISCHMANNS, NY, 12430, USA (Type of address: Registered Agent) |
2021-05-10 | 2025-03-19 | Address | 415 EAST 37TH STREET, 34K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002327 | 2025-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-27 |
250319003564 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
210510010432 | 2021-05-10 | ARTICLES OF ORGANIZATION | 2021-05-10 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State