Search icon

OPTIMOST LLC

Company Details

Name: OPTIMOST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Feb 1998 (27 years ago)
Date of dissolution: 15 Sep 2014
Entity Number: 2228641
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

History

Start date End date Type Value
2012-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-05 2012-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-28 2012-09-05 Address C/O INTERWOVEN, INC., 160 E. TASMAN AVENUE, SAN JOSE, CA, 95134, USA (Type of address: Service of Process)
2004-02-02 2007-12-28 Address 750 3RD AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140915000265 2014-09-15 CERTIFICATE OF MERGER 2014-09-15
140203006330 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120911000857 2012-09-11 CERTIFICATE OF CHANGE 2012-09-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State