Search icon

ONSITE ACCESS LLC

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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