400 OE, LLC

Name: | 400 OE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 1995 (30 years ago) |
Entity Number: | 1946835 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-04 | 2023-06-22 | Address | ATTENTION: JON DARIO, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2021-12-23 | 2022-01-04 | Address | ATTENTION: JON DARIO, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2020-04-03 | 2021-12-23 | Address | ATTENTION: GENERAL COUNSEL, 110 EDISON PLACE-SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2019-08-08 | 2020-04-03 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002241 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
230622002960 | 2023-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-22 |
220104001549 | 2021-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-29 |
211223001567 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
210825002582 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State