Search icon

ONSITE ACCESS LOCAL LLC

Headquarter

Company Details

Name: ONSITE ACCESS LOCAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2110943
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
97dbd79e-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0491373
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M00000000199
State:
FLORIDA
Type:
Headquarter of
Company Number:
0567478
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
48492
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00328065
State:
ILLINOIS

History

Start date End date Type Value
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2019-01-28 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
SR-25057 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25056 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991220000230 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
990406002010 1999-04-06 BIENNIAL STATEMENT 1999-02-01
970801000155 1997-08-01 AFFIDAVIT OF PUBLICATION 1997-08-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State