Name: | ONSITE ACCESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 07 Feb 1997 (28 years ago) |
Entity Number: | 2110923 |
County: | Westchester |
Place of Formation: | New York |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONSITE ACCESS LLC, MINNESOTA | e8dbc582-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ONSITE ACCESS LLC, KENTUCKY | 0491591 | KENTUCKY |
Headquarter of | ONSITE ACCESS LLC, FLORIDA | M00000000182 | FLORIDA |
Headquarter of | ONSITE ACCESS LLC, CONNECTICUT | 0567469 | CONNECTICUT |
Headquarter of | ONSITE ACCESS LLC, IDAHO | 48760 | IDAHO |
Headquarter of | ONSITE ACCESS LLC, ILLINOIS | LLC_00328073 | ILLINOIS |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2006-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2007-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-02-07 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-07 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000799 | 2007-01-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-01-30 |
061122000424 | 2006-11-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-12-22 |
991220000229 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
990406002009 | 1999-04-06 | BIENNIAL STATEMENT | 1999-02-01 |
970801000142 | 1997-08-01 | AFFIDAVIT OF PUBLICATION | 1997-08-01 |
970801000140 | 1997-08-01 | AFFIDAVIT OF PUBLICATION | 1997-08-01 |
970207000574 | 1997-02-07 | ARTICLES OF ORGANIZATION | 1997-02-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State