OFFICE FURNITURE RENTAL ALLIANCE LLC

Name: | OFFICE FURNITURE RENTAL ALLIANCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 1998 (27 years ago) |
Date of dissolution: | 09 Jan 2017 |
Entity Number: | 2234931 |
ZIP code: | 06108 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 300 E. RIVER DRIVE, E. HARTFORD, CT, United States, 06108 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 E. RIVER DRIVE, E. HARTFORD, CT, United States, 06108 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2017-01-09 | Address | 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-04 | 2014-07-28 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-04 | 2017-01-09 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2000-12-08 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2000-12-08 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170109000025 | 2017-01-09 | SURRENDER OF AUTHORITY | 2017-01-09 |
160328006102 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
140728002149 | 2014-07-28 | BIENNIAL STATEMENT | 2014-03-01 |
120501002150 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100413002214 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State